Professional & Organisational Development Ltd was founded on 24 June 1999 with its registered office in London, it has a status of "Active". Professional & Organisational Development Ltd has 3 directors listed as Farrer, John, Farrer, Sarah Mary, Farrer, Sarah Mary at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRER, John | 01 August 1999 | - | 1 |
FARRER, Sarah Mary | 14 February 2005 | 23 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRER, Sarah Mary | 10 August 1999 | 23 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 23 March 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
TM02 - Termination of appointment of secretary | 22 March 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
AR01 - Annual Return | 11 August 2016 | |
CH03 - Change of particulars for secretary | 17 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AD01 - Change of registered office address | 09 November 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
RESOLUTIONS - N/A | 27 August 2004 | |
RESOLUTIONS - N/A | 27 August 2004 | |
RESOLUTIONS - N/A | 27 August 2004 | |
RESOLUTIONS - N/A | 27 August 2004 | |
MEM/ARTS - N/A | 27 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 August 2004 | |
123 - Notice of increase in nominal capital | 27 August 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 29 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
CERTNM - Change of name certificate | 31 October 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 26 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2001 | |
CERTNM - Change of name certificate | 21 November 2000 | |
AA - Annual Accounts | 05 October 2000 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
363s - Annual Return | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
NEWINC - New incorporation documents | 24 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 2000 | Outstanding |
N/A |
Debenture | 03 February 2000 | Outstanding |
N/A |