Advanced company searchLink opens in new window

CHELMSFORD TRAINING SERVICES LIMITED

Company number 02490359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2015 MR01 Registration of charge 024903590002, created on 7 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 Aug 2015 MR01 Registration of charge 024903590001, created on 7 August 2015
21 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
17 Apr 2015 AA Full accounts made up to 31 July 2014
20 Oct 2014 AP01 Appointment of Mr Andrew Robert Sparks as a director on 3 October 2014
17 Oct 2014 TM01 Termination of appointment of a director
17 Oct 2014 TM01 Termination of appointment of David Charles Law as a director on 6 October 2014
23 Jul 2014 CERTNM Company name changed daronhall LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
23 Jul 2014 CONNOT Change of name notice
19 Jun 2014 AP01 Appointment of Mrs Deborah Jean Hurst as a director
19 Jun 2014 TM01 Termination of appointment of Paul Bayliss as a director
07 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
07 May 2014 CH01 Director's details changed for Mr Paul Anthony Bayliss on 1 August 2013
01 May 2014 AA Full accounts made up to 31 July 2013
23 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
01 May 2013 AA Full accounts made up to 31 July 2012
17 Apr 2012 AA Full accounts made up to 31 July 2011
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
03 May 2011 AA Full accounts made up to 31 July 2010
26 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
13 Sep 2010 AP01 Appointment of Mrs Janice Argo Maclean as a director
04 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
01 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 31 July 2010
19 Oct 2009 AP01 Appointment of David Charles Law as a director
19 Oct 2009 AP01 Appointment of Mr Paul Anthony Bayliss as a director