NLP CENTRE FOR BUSINESS EXCELLENCE LIMITED
Status | ACTIVE |
Company No. | 04353830 |
Category | Private Limited Company |
Incorporated | 16 Jan 2002 |
Age | 22 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NLP CENTRE FOR BUSINESS EXCELLENCE LIMITED is an active private limited company with number 04353830. It was incorporated 22 years, 4 months, 12 days ago, on 16 January 2002. The company address is Ewenny Farm Leadership House Ewenny Farm Leadership House, Upper Mayland, CM3 6EE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: Ewenny Farm Leadership House Southminster Road Upper Mayland Essex CM3 6EE
Change date: 2023-02-28
Old address: C/O Gane Jackson Scott 2nd Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 21 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 23 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Amanda Bowman
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Richard Roberts
Termination date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 144 High Street Epping Essex CM16 4AS
New address: C/O Gane Jackson Scott 2nd Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
Change date: 2016-02-05
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 08 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Roberts
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Adam Richard Roberts
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Robert Roberts
Documents
Accounts with accounts type dormant
Date: 13 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: 138 earlham grove forest gate london E7 9AS
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 22 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 27/01/02 from: 138 barlham grove london
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 23/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 HERALD WAY,COVENTRY,CV3 2NY
Number: | 04503074 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOSARA CAPITAL MANAGEMENT LIMITED
FLAT 3,LONDON,W2 5JE
Number: | 11523728 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETORIA BAR,CRIEFF,PH7 3BT
Number: | SC576372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11270180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, ARMSTRONG POINT SWAN LANE,WIGAN,WN2 4AU
Number: | 08886542 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOC PRACTITIONERS ALLIANCE LIMITED
11 COTMAN CLOSE,BEDFORD,MK41 7NL
Number: | 07628669 |
Status: | ACTIVE |
Category: | Private Limited Company |