ENGAGE TRAINING AND DEVELOPMENT LTD
Company number 05504988
- Company Overview for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Filing history for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- People for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Charges for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Insolvency for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- More for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
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) |
---|---|---|---|
16 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
19 Jun 2018 | PSC01 | Notification of Rebecca Harrison as a person with significant control on 8 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Peter Butters as a person with significant control on 8 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Phoenix Enterprises (Rotherham) as a person with significant control on 8 June 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | PSC02 | Notification of Phoenix Enterprises (Rotherham) as a person with significant control on 9 May 2016 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire England to Phoenix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP on 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
20 Dec 2016 | TM01 | Termination of appointment of Jill Dickson as a director on 13 December 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from 2 Duke Street Doncaster South Yorkshire DN1 3EA to Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire on 17 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Ben Dickson as a secretary on 6 May 2016 | |
09 Jun 2016 | AP01 | Appointment of Mrs Rebecca Harrison as a director on 5 May 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Peter Butters as a director on 5 May 2016 | |
09 Jun 2016 | AP01 | Appointment of Mrs Michelle Anne Cooper as a director on 5 May 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Oct 2015 | MR01 | Registration of charge 055049880003, created on 7 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|