PREMIER TRAINING INTERNATIONAL LIMITED
Company number 02720312
- Company Overview for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
- Filing history for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
- People for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
- Charges for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
- Insolvency for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
- More for PREMIER TRAINING INTERNATIONAL LIMITED (02720312)
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) |
---|---|---|---|
02 Aug 2016 | TM01 | Termination of appointment of Debra Lynn Stuart as a director on 1 August 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Nicholas Charles Bradley as a director on 1 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Apr 2016 | AD01 | Registered office address changed from The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA to Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 4 April 2016 | |
01 Apr 2016 | AP03 | Appointment of Mrs Tracey Gough as a secretary on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Fiona Lesley Cook as a secretary on 1 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mrs Debra Lynn Stuart on 11 June 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Mr Andrew Wyant on 11 June 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Jeffrey Scott Jones as a director on 16 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Doug Krebs as a director on 15 April 2015 | |
20 Nov 2014 | CH01 | Director's details changed for Mrs Debra Lynn Stuart on 31 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Premier Global Willowside Park, Canal Road Trowbridge Wiltshire BA14 8RH to The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA on 23 September 2014 | |
05 Sep 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | AP01 | Appointment of Mr Andrew Wyant as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Doug Krebs as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Paul Dorkings as a director | |
10 Jul 2014 | TM01 | Termination of appointment of David Christophi as a director | |
10 Jul 2014 | AP01 | Appointment of Ms Debra Stuart as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Julian Berriman as a director | |
16 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
06 May 2014 | AA | Full accounts made up to 31 August 2013 |