THE SKILLS CENTRE LONDON LIMITED

06401277
UNIT 7 CAE GWYRDD TONGWYNLAIS CARDIFF CF15 7AB

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2024 accounts Annual Accounts 11 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Appointment of director (Mr Alun John Chapple) 2 Buy now
19 Apr 2023 accounts Annual Accounts 11 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 11 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2020 accounts Annual Accounts 11 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 mortgage Registration of a charge 31 Buy now
05 Jun 2020 mortgage Registration of a charge 41 Buy now
03 Oct 2019 accounts Annual Accounts 11 Buy now
17 Sep 2019 officers Second Filing Of Director Appointment With Name 5 Buy now
27 Aug 2019 officers Change of particulars for director (Mr Jon Richard Howlin) 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2019 officers Appointment of director (Mr John White) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Samuel David Downton) 3 Buy now
20 Feb 2019 resolution Resolution 3 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2019 officers Termination of appointment of director (Brendan James Joseph Hand) 1 Buy now
19 Feb 2019 officers Termination of appointment of secretary (Suki Kaur Mann) 1 Buy now
18 Feb 2019 accounts Annual Accounts 9 Buy now
08 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 officers Termination of appointment of director (David John Mitchell) 1 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 officers Termination of appointment of director (Suki Kaur Mann) 2 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2016 officers Change of particulars for director (Mr Jon Richard Howlin) 2 Buy now
22 Jun 2016 accounts Annual Accounts 8 Buy now
17 May 2016 mortgage Registration of a charge 22 Buy now
08 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2015 change-of-name Change Of Name Notice 4 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 officers Appointment of director (Miss Suki Kaur Mann) 2 Buy now
19 Jun 2015 accounts Annual Accounts 8 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 officers Termination of appointment of director (Brendan James Joseph Hand) 1 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
24 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2013 officers Appointment of director (Mr David John Mitchell) 2 Buy now
20 Nov 2013 officers Appointment of director (Mr Brebdan Joseph Hand) 2 Buy now
20 Nov 2013 officers Appointment of director (Mr Brendan Joseph Hand) 2 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Jon Howlin) 1 Buy now
08 Nov 2013 officers Appointment of secretary (Miss Suki Kaur Mann) 1 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
06 Nov 2013 officers Termination of appointment of director (Joseph Lloyd) 1 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
15 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
04 Nov 2011 officers Change of particulars for director (Joseph Stephen Lloyd) 2 Buy now
29 Jul 2011 accounts Annual Accounts 8 Buy now
23 Mar 2011 officers Appointment of secretary (Jon Howlin) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Paul Quinn) 1 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Paul Quinn) 1 Buy now
10 Feb 2011 officers Appointment of director (Mr Jon Howlin) 2 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
09 Jan 2010 accounts Amended Accounts 6 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Paul Quinn) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Joseph Stephen Lloyd) 2 Buy now
21 Jul 2009 accounts Annual Accounts 4 Buy now
08 Dec 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from 226 whitchurch road cardiff CF143ND uk 1 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from 226 whitchurch road cardiff CF14 3ND 1 Buy now
16 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Oct 2007 incorporation Incorporation Company 14 Buy now