Date | Description |
2024-03-12 |
delete client The Department for Science, Innovation and Technology |
2023-09-21 |
insert client The Department for Science, Innovation and Technology |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-23 |
delete client Random Acts of Kindness Day |
2023-02-19 |
insert client Random Acts of Kindness Day |
2022-10-16 |
delete support_emails cu..@civilservicecollege.org.uk |
2022-10-16 |
delete email cu..@civilservicecollege.org.uk |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES |
2022-04-13 |
delete person Will Serle |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
delete person David Pearson |
2021-09-29 |
insert person Will Serle |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES |
2021-06-22 |
insert person David Pearson |
2021-03-25 |
update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 200000 |
2020-09-30 |
delete email ad..@civilservicecollege.org.uk |
2020-09-30 |
delete email an..@civilservicecollege.org.uk |
2020-09-30 |
delete email be..@civilservicecollege.org.uk |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-06-21 |
delete email be..@civilservicecollege.org.uk |
2020-06-21 |
insert email be..@civilservicecollege.org.uk |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078357210001 |
2020-04-21 |
insert email ad..@civilservicecollege.org.uk |
2020-04-21 |
insert email an..@civilservicecollege.org.uk |
2020-04-21 |
insert email be..@civilservicecollege.org.uk |
2019-10-12 |
insert personal_emails ch..@civilservicecollege.org.uk |
2019-10-12 |
delete phone +44 (0)20 8069 9000 |
2019-10-12 |
insert address Commissioner Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2019-10-12 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-10-12 |
insert email ch..@civilservicecollege.org.uk |
2019-10-12 |
insert email mi..@civilservicecollege.org.uk |
2019-10-12 |
insert terms_pages_linkeddomain ico.gov.uk |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
delete address HSBC, 333 Vauxhall Bridge Road, London SW1V 1EJ |
2019-02-27 |
insert email se..@civilservicecollege.org.uk |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
2018-05-24 |
update website_status FlippedRobots => OK |
2018-05-24 |
update robots_txt_status www.civilservicecollege.org.uk: 404 => 200 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update website_status OK => FlippedRobots |
2018-04-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-25 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 500000 |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-08-18 |
update robots_txt_status www.civilservicecollege.org.uk: 200 => 404 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-02 |
delete index_pages_linkeddomain zebedeecreations.com |
2016-06-02 |
delete source_ip 162.13.61.175 |
2016-06-02 |
insert address St James's Park, London, SW1H 9BU |
2016-06-02 |
insert registration_number 07835721 |
2016-06-02 |
insert source_ip 212.110.176.211 |
2016-05-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-11 |
update statutory_documents 28/12/15 STATEMENT OF CAPITAL GBP 200000 |
2015-12-07 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-07 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-10 |
update statutory_documents 04/11/15 FULL LIST |
2015-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY LEONG CBE / 01/01/2015 |
2015-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY LEONG / 01/01/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-07 |
update statutory_documents 04/11/14 FULL LIST |
2014-10-27 |
update founded_year null => 2012 |
2014-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY LEONG / 01/07/2014 |
2014-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SONNY LEONG / 01/07/2014 |
2014-07-10 |
delete address HSBC, 333 Vauxhall Bridge Road, London, SW1V 1EJ |
2014-07-10 |
delete address St James's Park, London, SW1H 9BU, United Kingdom |
2014-07-10 |
delete alias Civil Service College Limited |
2014-07-10 |
delete phone 41840576 |
2014-07-10 |
delete source_ip 5.79.16.170 |
2014-07-10 |
insert source_ip 162.13.61.175 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-29 |
delete about_pages_linkeddomain zebedeecreations.com |
2014-05-29 |
delete client_pages_linkeddomain zebedeecreations.com |
2014-05-29 |
delete contact_pages_linkeddomain zebedeecreations.com |
2014-05-29 |
delete terms_pages_linkeddomain zebedeecreations.com |
2014-01-14 |
delete general_emails en..@civiliservicecollege.org.uk |
2014-01-14 |
delete email en..@civiliservicecollege.org.uk |
2013-12-30 |
delete alias Civil Service College Ltd. |
2013-12-30 |
insert address HSBC, 333 Vauxhall Bridge Road, London, SW1V 1EJ |
2013-12-30 |
insert address St James's Park, London, SW1H 9BU, United Kingdom |
2013-12-30 |
insert alias Civil Service College Limited |
2013-12-30 |
insert phone 41840576 |
2013-12-07 |
delete address 25 QUEEN ANNES GATE ST JAMES'S PARK LONDON UNITED KINGDOM SW1H 9BU |
2013-12-07 |
insert address 25 QUEEN ANNES GATE ST JAMES'S PARK LONDON SW1H 9BU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-06 |
update statutory_documents 04/11/13 FULL LIST |
2013-09-30 |
delete ceo Darryl Howe |
2013-09-30 |
delete personal_emails ad..@civilservicecollege.org.uk |
2013-09-30 |
delete personal_emails da..@civilservicecollege.org.uk |
2013-09-30 |
insert general_emails en..@civiliservicecollege.org.uk |
2013-09-30 |
insert general_emails en..@civilservicecollege.org.uk |
2013-09-30 |
delete email ad..@civilservicecollege.org.uk |
2013-09-30 |
delete email da..@civilservicecollege.org.uk |
2013-09-30 |
delete email gr..@civilservicecollege.org.uk |
2013-09-30 |
delete person Adrian Rossiter |
2013-09-30 |
delete person Darryl Howe |
2013-09-30 |
delete person Graham Davey |
2013-09-30 |
delete phone 020 8069 9002 |
2013-09-30 |
insert email en..@civiliservicecollege.org.uk |
2013-09-30 |
insert email en..@civilservicecollege.org.uk |
2013-09-20 |
update person_title Graham Davey: Policy & Legislation Director => Director, Policy, Government and Governance |
2013-08-17 |
delete address Sunningdale Park
Larch Avenue
Ascot
SL5 0QE |
2013-07-12 |
delete contact_pages_linkeddomain list-manage.com |
2013-07-12 |
delete email zo..@civilservicecollege.org.uk |
2013-07-12 |
delete person Zoe McNeill-Ritchie |
2013-07-12 |
insert address Sunningdale Park
Larch Avenue
Ascot
SL5 0QE |
2013-07-12 |
insert phone 020 8069 9002 |
2013-07-12 |
update person_title Graham Davey: Director, Policy, Government and Governance; Staff Member => Policy & Legislation Director |
2013-07-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-08-04 => 2014-09-30 |
2013-06-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-03 |
update person_title Graham Davey: Staff Member; Policy & Legislation Director => Director, Policy, Government and Governance; Staff Member |
2013-05-13 |
insert contact_pages_linkeddomain list-manage.com |
2013-04-22 |
delete address Sunningdale Park
Larch Avenue
Ascot
SL5 0QE |
2013-04-22 |
delete phone 020 8069 9002 |
2013-04-08 |
update website_status OK |
2013-04-08 |
delete ceo Carol Pedley |
2013-04-08 |
delete otherexecutives Zoe McNeill-Ritchie |
2013-04-08 |
delete personal_emails an..@civilservicecollege.org.uk |
2013-04-08 |
delete personal_emails ca..@civilservicecollege.org.uk |
2013-04-08 |
delete email an..@civilservicecollege.org.uk |
2013-04-08 |
delete email ca..@civilservicecollege.org.uk |
2013-04-08 |
delete person Anthony Johnson |
2013-04-08 |
delete person Carol Pedley |
2013-04-08 |
delete source_ip 78.136.29.164 |
2013-04-08 |
insert source_ip 5.79.16.170 |
2013-04-08 |
update person_title Adrian Rossiter |
2013-04-08 |
update person_title Zoe McNeill-Ritchie |
2013-03-05 |
update website_status ServerDown |
2013-02-18 |
delete person Jane Nokes |
2013-02-18 |
delete person Janet Newsome |
2013-02-18 |
delete person Janette Mann |
2013-02-18 |
delete person Nigel Ward |
2013-02-18 |
delete person Terry Mills |
2013-02-18 |
insert address 25 Queen Anne's Gate
London
SW1H 9BU |
2013-02-18 |
update person_title Anthony Johnson |
2012-12-17 |
delete personal_emails ja..@civilservicecollege.org.uk |
2012-12-17 |
delete personal_emails ja..@civilservicecollege.org.uk |
2012-12-17 |
delete personal_emails ja..@civilservicecollege.org.uk |
2012-12-17 |
delete email ja..@civilservicecollege.org.uk |
2012-12-17 |
delete email ja..@civilservicecollege.org.uk |
2012-12-17 |
delete email ja..@civilservicecollege.org.uk |
2012-12-17 |
delete email ni..@civilservicecollege.org.uk |
2012-12-17 |
delete email te..@civilservicecollege.org.uk |
2012-12-17 |
update person_title Janet Newsome |
2012-11-05 |
update statutory_documents 04/11/12 FULL LIST |
2012-10-25 |
update person_title Anthony Johnson |
2012-05-24 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2012-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
23 THE ORCHIDS
CHILTON
DIDCOT
OXFORDSHIRE
OX11 0QP
UNITED KINGDOM |
2011-12-19 |
update statutory_documents COMPANY NAME CHANGED APPS/NSG LIMITED
CERTIFICATE ISSUED ON 19/12/11 |
2011-12-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |