GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED
Company number 03804696
- Company Overview for GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)
- Filing history for GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)
- People for GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)
- Charges for GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)
- More for GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED (03804696)
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) |
---|---|---|---|
12 Apr 2017 | AP01 | Appointment of Mr Dominic Mark Heaton as a director on 11 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of David Michael Horton as a director on 11 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Velma Elizabeth Bottomley as a director on 11 April 2017 | |
18 Oct 2016 | AP01 | Appointment of Mr David Michael Horton as a director on 28 September 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Michael Jarvis Smith on 4 October 2016 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
18 Aug 2016 | MR01 | Registration of charge 038046960003, created on 3 August 2016 | |
16 Aug 2016 | MR01 |
Registration of charge 038046960001, created on 3 August 2016
|
|
16 Aug 2016 | MR01 |
Registration of charge 038046960002, created on 3 August 2016
|
|
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Lord William Richard Fletcher Vane Inglewood as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Primrose Jean Davidson Stark as a director on 30 June 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 3 February 2016 | |
21 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
28 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AP01 | Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 1 September 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Peter Woolley as a director on 25 July 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
15 Oct 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
02 Jan 2013 | AD01 | Registered office address changed from Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA on 2 January 2013 | |
05 Oct 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 July 2012 no member list |