CREATING LEARNING OPPORTUNITIES IN WESTERN SOMERSET FOR CHILDREN AND ADULTS

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of Jenny Langdon as a director on 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Karen Jane Abraham as a director on 2021-10-07

View Document

28/10/2128 October 2021 Termination of appointment of Marie Ann Tanner as a director on 2021-10-07

View Document

28/10/2128 October 2021 Termination of appointment of Rebecca Hawkins as a director on 2021-10-07

View Document

05/10/195 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS MARIE ANN TANNER

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN MAY

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES KINGSTON-JAMES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS JENNY LANGDON

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS REBECCA HAWKINS

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ANGELA ROSS / 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED DAVID JAMES WESTCOTT

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GIBSON

View Document

09/05/169 May 2016 SECRETARY APPOINTED MRS JANICE ANGELA ROSS

View Document

09/05/169 May 2016 17/04/16 NO MEMBER LIST

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA ANNE PEGRUM / 15/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MAY / 15/05/2015

View Document

15/05/1515 May 2015 17/04/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SPARLING

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH

View Document

07/08/147 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 17/04/14

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED KAREN JANE ABRAHAM

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED DARREN STEPHEN NORMAN

View Document

26/07/1326 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 17/04/13

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 17/04/12

View Document

13/07/1113 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 17/04/11

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 17/04/10

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY COLE

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SMITH / 16/06/2008

View Document

18/07/0818 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 21 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

20/07/0720 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

27/07/0627 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED CREATING LEARNING OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

17/04/0317 April 2003 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