CIVIL SERVICE COLLEGE LIMITED - History of Changes


DateDescription
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