CONTINUING PROFESSIONAL DEVELOPMENT MARK LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2214 November 2022 Director's details changed for Mrs Zoe Hesmondhalgh on 2022-11-03

View Document

14/11/2214 November 2022 Change of details for Mrs Zoe Hesmondhalgh as a person with significant control on 2022-11-03

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

29/10/2129 October 2021 Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-28

View Document

23/09/2123 September 2021 Registered office address changed from Creative Education House 4 Avon Path South Croydon Surrey CR2 6AX to 49 Station Road Polegate East Sussex BN26 6EA on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HESMONDHALGH

View Document

08/10/198 October 2019 CESSATION OF JOHN STEPHEN HESMONDHALGH AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HESMONDHALGH

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HESMONDHALGH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/05/1828 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 238 SANDERSTEAD ROAD SOUTH CROYDON SURREY CR2 0AJ

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TOMS

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLINSON

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM ROLLINSON / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR DAVID GRAHAM ROLLINSON

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR RUSSELL IAN TOMS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MRS ZOE HESMONDHALGH

View Document

06/07/096 July 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MR JOHN STEPHEN HESMONDHALGH

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR JOHN STEPHEN HESMONDHALGH

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/07/0815 July 2008 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