14 June 2017 | Confirmation statement made on 1 June 2017 with updates | 4 pages |
---|
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 | 5 pages |
---|
19 June 2016 | Annual return made up to 1 June 2016 no member list | 6 pages |
---|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 | 4 pages |
---|
8 June 2015 | Annual return made up to 1 June 2015 no member list | 6 pages |
---|
8 June 2015 | Annual return made up to 1 June 2015 no member list | 6 pages |
---|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 | 6 pages |
---|
30 September 2014 | Registered office address changed from 581 Pershore Rd Pershore Road Selly Park Birmingham B29 7EL England to 581 Pershore Road Selly Park Birmingham West Midlands B29 7EL on 30 September 2014 | 1 page |
---|
12 August 2014 | Registered office address changed from 41 111 Essex Street Birmingham West Midlands B5 4TR to 581 Pershore Rd Pershore Road Selly Park Birmingham B29 7EL on 12 August 2014 | 1 page |
---|
6 June 2014 | Director's details changed for Mr Tariq Anthony Khan on 1 August 2013 | 2 pages |
---|
6 June 2014 | Director's details changed for Sheila Mykoo on 1 October 2013 | 2 pages |
---|
6 June 2014 | Annual return made up to 1 June 2014 no member list | 6 pages |
---|
6 June 2014 | Director's details changed for Sheila Mykoo on 1 October 2013 | 2 pages |
---|
6 June 2014 | Annual return made up to 1 June 2014 no member list | 6 pages |
---|
6 June 2014 | Director's details changed for Mr Tariq Anthony Khan on 1 August 2013 | 2 pages |
---|
6 June 2014 | Register inspection address has been changed | 1 page |
---|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 | 6 pages |
---|
28 March 2014 | Termination of appointment of Carl Rylatt as a director | 1 page |
---|
18 June 2013 | Annual return made up to 1 June 2013 no member list | 5 pages |
---|
18 June 2013 | Annual return made up to 1 June 2013 no member list | 5 pages |
---|
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 | 6 pages |
---|
9 April 2013 | Amended accounts made up to 30 June 2011 | 1 page |
---|
6 June 2012 | Annual return made up to 1 June 2012 no member list | 5 pages |
---|
6 June 2012 | Annual return made up to 1 June 2012 no member list | 5 pages |
---|
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
28 June 2011 | Annual return made up to 1 June 2011 no member list | 5 pages |
---|
28 June 2011 | Annual return made up to 1 June 2011 no member list | 5 pages |
---|
25 June 2011 | Appointment of Mr Muhammad Zashnain Zainal as a director | 2 pages |
---|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 | 1 page |
---|
17 March 2011 | Amended accounts made up to 30 June 2009 | 1 page |
---|
13 January 2011 | Appointment of Mr Carl Anthony Rylatt as a director | 2 pages |
---|
8 December 2010 | Change of name notice | 2 pages |
---|
8 December 2010 | Company name changed common ground foundation\certificate issued on 08/12/10 - RES15 ‐ Change company name resolution on 2010-10-18
| 37 pages |
---|
25 October 2010 | Registered office address changed from , 31 Willows Road Chuckery, Walsall, West Midlands, WS1 2DP on 25 October 2010 | 1 page |
---|
1 July 2010 | Annual return made up to 1 June 2010 no member list | 3 pages |
---|
1 July 2010 | Director's details changed for Sheila Mykoo on 1 June 2010 | 2 pages |
---|
1 July 2010 | Director's details changed for Jayanta Chowdhury on 1 June 2010 | 2 pages |
---|
1 July 2010 | Director's details changed for Jayanta Chowdhury on 1 June 2010 | 2 pages |
---|
1 July 2010 | Director's details changed for Sheila Mykoo on 1 June 2010 | 2 pages |
---|
1 July 2010 | Annual return made up to 1 June 2010 no member list | 3 pages |
---|
21 May 2010 | Total exemption small company accounts made up to 30 June 2009 | 1 page |
---|
1 February 2010 | Termination of appointment of Tariq Khan as a secretary | 1 page |
---|
1 February 2010 | Termination of appointment of David Lewis as a director | 1 page |
---|
1 February 2010 | Appointment of Mr Tariq Anthony Khan as a director | 2 pages |
---|
10 September 2009 | Memorandum and Articles of Association | 28 pages |
---|
4 September 2009 | Company name changed centre and organisational network for leadership & identity conflict transformation skills (conflicts)\certificate issued on 08/09/09 | 2 pages |
---|
16 June 2009 | Annual return made up to 01/06/09 | 3 pages |
---|
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 | 3 pages |
---|
20 June 2008 | Annual return made up to 01/06/08 | 3 pages |
---|
20 June 2008 | Secretary's change of particulars / tariq khan / 20/06/2008 | 2 pages |
---|
28 April 2008 | Appointment terminated director lesley shorthouse | 1 page |
---|
14 August 2007 | Registered office changed on 14/08/07 from: 51 ashenhurst road, dudley, west midlands DY1 2HN | 1 page |
---|
1 June 2007 | Incorporation | 34 pages |
---|