Advanced company searchLink opens in new window

TRANSFORMATIONAL LEADERSHIP CENTRE

Company number 04790409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
17 Jun 2024 CH03 Secretary's details changed for Valerie Joan Smith on 14 June 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
16 Jun 2023 CH01 Director's details changed for Rev Scott David Brittin on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Rev Charlotte Louise Cass on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Valerie Joan Smith on 15 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from Kings Hay Back Lane Westbury Sub Mendip Wells Somerset BA5 1HZ England to Sawubona 49 Bell Road Warnham Horsham RH12 3QJ on 16 June 2021
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 AD01 Registered office address changed from Yew Trees Ashdown Place Forest Row RH18 5LP to Kings Hay Back Lane Westbury Sub Mendip Wells Somerset BA5 1HZ on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Elizabeth Cox as a director on 1 January 2019
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Jun 2017 AP01 Appointment of Miss Elizabeth Cox as a director on 16 May 2017
14 Jun 2017 TM01 Termination of appointment of Richard Anthony Payne as a director on 16 May 2017
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016