Advanced company searchLink opens in new window

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

Company number 08293321

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)
25 Jan 2024 CERTNM Company name changed the professional development consortium LIMITED\certificate issued on 25/01/24
  • RES15 ‐ Change company name resolution on 2024-01-15
25 Jan 2024 NM06 Change of name with request to seek comments from relevant body
25 Jan 2024 CONNOT Change of name notice
30 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Nov 2023 CH01 Director's details changed for Mr John Robert Davy on 20 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
12 Sep 2022 TM01 Termination of appointment of Michelle Joanne Gauntlett as a director on 31 August 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 TM01 Termination of appointment of Sarah Christine Fox Elms as a director on 31 May 2022
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
28 Sep 2021 AP01 Appointment of Ms Michelle Joanne Gauntlett as a director on 28 September 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
18 Dec 2020 PSC07 Cessation of John Robert Davy as a person with significant control on 10 December 2019
18 Dec 2020 PSC07 Cessation of Amanda Clare Rosewarne as a person with significant control on 10 December 2019
18 Dec 2020 PSC02 Notification of The Professional Development Consortium Group Limited as a person with significant control on 10 December 2019
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
30 Sep 2019 TM01 Termination of appointment of Daniel David Hole as a director on 30 September 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CH01 Director's details changed for Mr John Robert Davy on 7 July 2019
22 Jul 2019 PSC04 Change of details for Mr John Robert Davy as a person with significant control on 7 July 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 200
23 May 2019 AP01 Appointment of Mrs Sarah Christine Fox Elms as a director on 16 April 2019