PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/151 April 2015 STATEMENT BY DIRECTORS

View Document

01/04/151 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

01/04/151 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

12/09/1212 September 2012 PREVEXT FROM 31/12/2011 TO 31/05/2012

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SAIL ADDRESS CREATED

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED IAN PAUL JOHNSON

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ALSOP

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE ANGELL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN RODEN

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM WINDSOR HOUSE LODGE PLACE SUTTON SURREY SM1 4AU UNITED KINGDOM

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL85AS

View Document

24/03/1124 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR TONY LINDSAY

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR SIMON JAMES ALSOP

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE WARREN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DISKIN

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NAYBOUR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DIANE SANDRA ANGELL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET HOLLINGWORTH

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED TONY JOHN LINDSAY

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY LORNA KING

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED EILEEN RODEN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY JAN HOLLINGWORTH

View Document

02/05/082 May 2008 SECRETARY APPOINTED LORNA KING

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: G OFFICE CHANGED 22/12/04 7 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 � NC 50000/100000 02/06

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 � NC 100/50000 07/04/

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: G OFFICE CHANGED 17/04/00 TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED DIABLO RECORDS LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0017 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 S366A DISP HOLDING AGM 28/01/00

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: G OFFICE CHANGED 22/01/99 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company