- Company Overview for TRAINING 2000 LIMITED (02380675)
- Filing history for TRAINING 2000 LIMITED (02380675)
- People for TRAINING 2000 LIMITED (02380675)
- Charges for TRAINING 2000 LIMITED (02380675)
- More for TRAINING 2000 LIMITED (02380675)
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) |
---|---|---|---|
29 Oct 2019 | CH01 | Director's details changed for Professor Ian Kevin Allison on 28 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Mr Michael William Tynan as a director on 6 March 2019 | |
06 Dec 2018 | AP01 | Appointment of Professor Ian Kevin Allison as a director on 29 November 2018 | |
31 Oct 2018 | AA | Full accounts made up to 31 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Stephen John Gray as a director on 10 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Timothy John Henry Webber on 1 November 2016 | |
16 Nov 2017 | MA | Memorandum and Articles of Association | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Full accounts made up to 31 July 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Training 2000 Limited Harwood Street Furthergate Business Park Blackburn Lancashire BB1 3BD to Harris Building Corporation Street Preston Lancashire PR1 2HE on 5 October 2017 | |
14 Aug 2017 | AP03 | Appointment of Mr Ian Michael Fisher as a secretary on 28 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Lynne Margaret Livesey as a director on 28 July 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Kathryn Helen Walkden as a secretary on 28 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Harry Catherall as a director on 28 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Stephen Collier as a director on 28 July 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
03 May 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Mar 2017 | MR01 | Registration of charge 023806750004, created on 14 March 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Steve Rumbelow as a director on 1 February 2017 | |
21 Jul 2016 | TM01 | Termination of appointment of Andrew Bryce as a director on 20 July 2016 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | TM01 | Termination of appointment of Pamela Smith as a director on 3 June 2016 | |
20 May 2016 | AR01 | Annual return made up to 8 May 2016 no member list |