THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED

21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, Lancashire, United Kingdom
StatusACTIVE
Company No.08293321
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED is an active private limited company with number 08293321. It was incorporated 11 years, 7 months, 2 days ago, on 14 November 2012. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, Lancashire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 25 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the professional development consortium LIMITED\certificate issued on 25/01/24

Documents

View document PDF

Change of name request comments

Date: 25 Jan 2024

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Davy

Change date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Michelle Joanne Gauntlett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Sarah Christine Fox Elms

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Joanne Gauntlett

Appointment date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: John Robert Davy

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: Amanda Clare Rosewarne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Professional Development Consortium Group Limited

Notification date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Daniel David Hole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-07

Officer name: Mr John Robert Davy

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Davy

Change date: 2019-07-07

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-27

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mrs Sarah Christine Fox Elms

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mrs Diane Elizabeth Rosewarne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Elizabeth Rosewarne

Appointment date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Amanda Clare Rosewarne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Daniel David Hole

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Amanda Clare Rosewarne

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Davy

Change date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP

Change date: 2017-02-02

New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP

Old address: 14 South Way Newhaven BN9 9LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Amanda Clare Rosewarne

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Davy

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

New address: 14 South Way Newhaven BN9 9LL

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Amanda Clare Rosewarne

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Moynagh

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNSHILL GREEN NEWS PLUS LIMITED

40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY

Number:05974210
Status:ACTIVE
Category:Private Limited Company

DEZIGN MANAGEMENT LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:07707095
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM PROPERTY LIMITED

THE GREEN,MONMOUTH,NP25 4RA

Number:09340304
Status:ACTIVE
Category:Private Limited Company

INNFORD LIMITED

OLD MILL,DUNDEE,DD1 5EF

Number:SC488623
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03043568
Status:ACTIVE
Category:Private Limited Company

SOUNDTOAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09504205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source