CST PROFESSIONAL DEVELOPMENT LIMITED

Suite 1, Whiteley Mill Offices 39 Nottingham Road Suite 1, Whiteley Mill Offices 39 Nottingham Road, Nottingham, NG9 8AD, England
StatusACTIVE
Company No.10354936
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CST PROFESSIONAL DEVELOPMENT LIMITED is an active private limited company with number 10354936. It was incorporated 7 years, 8 months, 12 days ago, on 01 September 2016. The company address is Suite 1, Whiteley Mill Offices 39 Nottingham Road Suite 1, Whiteley Mill Offices 39 Nottingham Road, Nottingham, NG9 8AD, England.



Company Fillings

Accounts with accounts type small

Date: 11 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Frances Douglas

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Hamid Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mr Edward Francois Vainker

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Andrew Thraves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD

Change date: 2022-04-12

Old address: Suite 10 Whiteley Mill 39 Nottingham Road Stapleford, Nottingham Nottinghamshire NG9 8AD England

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-06

Officer name: Mrs Clare Jane Robson-Farrelly

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Luke Dunstan Sparkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-12

Officer name: Ian Roger Bauckham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mufti Hamid Patel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Jayne Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Suite 10, Whiteley Mill Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD England

Change date: 2019-09-03

New address: Suite 10 Whiteley Mill 39 Nottingham Road Stapleford, Nottingham Nottinghamshire NG9 8AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: Suite 10, Whiteley Mill Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD

Old address: George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW United Kingdom

Change date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-21

Psc name: Freedom and Autonomy for Schools - National Association

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roger Bauckham

Appointment date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Johnson

Termination date: 2018-10-13

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Johnson

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mrs Lorrayne Mcbeath Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Wilson

Termination date: 2018-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Arthur Clark

Termination date: 2018-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-17

Officer name: Joan Mary Binder

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Harrison

Appointment date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr John Thomas Arthur Clarke

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.GRIBBZ SPORTS LIMITED

5 SILLAVAN CLOSE,MANCHESTER,

Number:09648260
Status:ACTIVE
Category:Private Limited Company

PERSEPHONE PUBLISHING LIMITED

59 LAMBS CONDUIT STREET,LONDON,WC1N 3NB

Number:03536664
Status:ACTIVE
Category:Private Limited Company

POPPIES RESTAURANTS LIMITED

21 ST ANDREWS CRESCENT,,CF10 3DB

Number:03395727
Status:ACTIVE
Category:Private Limited Company

RIVAL ELECTRICAL LTD

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:10741767
Status:ACTIVE
Category:Private Limited Company

S&P INSIGHT LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:07292547
Status:ACTIVE
Category:Private Limited Company

STIG MOTORS LIMITED

66 ABBEYDALE ROAD,SHEFFIELD,S7 1FD

Number:11592168
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