PETER SMYTHE TRANSPORT TRAINING LIMITED
Company number 03655495
- Company Overview for PETER SMYTHE TRANSPORT TRAINING LIMITED (03655495)
- Filing history for PETER SMYTHE TRANSPORT TRAINING LIMITED (03655495)
- People for PETER SMYTHE TRANSPORT TRAINING LIMITED (03655495)
- Charges for PETER SMYTHE TRANSPORT TRAINING LIMITED (03655495)
- More for PETER SMYTHE TRANSPORT TRAINING LIMITED (03655495)
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) |
---|---|---|---|
31 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
19 Aug 2024 | PSC07 | Cessation of Ccm Holdings Ltd as a person with significant control on 20 November 2023 | |
19 Aug 2024 | PSC01 | Notification of Giles Howard Allen as a person with significant control on 1 August 2024 | |
19 Aug 2024 | PSC02 | Notification of Lifft Group Limited as a person with significant control on 20 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
07 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2023 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
18 Feb 2021 | TM01 | Termination of appointment of Peter Quentin Smythe as a director on 21 December 2020 | |
18 Feb 2021 | PSC02 | Notification of Ccm Holdings Ltd as a person with significant control on 21 December 2020 | |
18 Feb 2021 | PSC07 | Cessation of Peter Quentin Smythe as a person with significant control on 21 December 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Giles Howard Allen on 2 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Giles Howard Allen on 1 January 2021 | |
23 Dec 2020 | AD01 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to Plot J Brierley Park Industrial Estate Brierley Park Close Sutton-in-Ashfield Nottinghamshire NG17 3FW on 23 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Peter Quentin Smythe as a secretary on 21 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Giles Allen as a director on 21 December 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 036554950002 in full | |
18 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
30 Sep 2020 | CH01 | Director's details changed for Peter Quentin Smythe on 25 September 2020 |