POST GRADUATE OPEN LEARNING LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

09/10/239 October 2023 Change of details for Michael Richard Winckworth as a person with significant control on 2023-10-05

View Document

06/10/236 October 2023 Cessation of Estate Late Mrs a Winckworth as a person with significant control on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/08/216 August 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 30 SION HILL BATH BA1 2UW ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE LATE MRS A WINCKWORTH

View Document

06/11/176 November 2017 CESSATION OF MICHAEL RICHARD WINCKWORTH AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD WINCKWORTH

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 2 RABY MEWS, BATH RABY MEWS BATHWICK BATH BA2 4EJ ENGLAND

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD WINCKWORTH / 29/06/2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR MICHAEL RICHARD WINCKWORTH

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY ELOISE SCOTLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM LONDON SCHOOL OF JOURNALISM PO BOX 1745 BATH BA2 6YE

View Document

04/07/164 July 2016 COMPANY NAME CHANGED OPEN LEARNING LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECRETARY APPOINTED MRS ELOISE AMY ELLEN SCOTLAND

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOS. GL4 3RT

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 TERMINATE DIR APPOINTMENT

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE WINCKWORTH

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY ANTOINETTE WINCKWORTH

View Document

12/11/1312 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 25/10/11 STATEMENT OF CAPITAL GBP 9

View Document

22/11/1122 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MICHAEL RICHARD WINCKWORTH

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MRS ANTOINETTE WINCKWORTH

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MRS ANTOINETTE WINCKWORTH

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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