QUALITY PERSONAL DEVELOPMENT TRAINING LTD
Company number 06252800
- Company Overview for QUALITY PERSONAL DEVELOPMENT TRAINING LTD (06252800)
- Filing history for QUALITY PERSONAL DEVELOPMENT TRAINING LTD (06252800)
- People for QUALITY PERSONAL DEVELOPMENT TRAINING LTD (06252800)
- Charges for QUALITY PERSONAL DEVELOPMENT TRAINING LTD (06252800)
- More for QUALITY PERSONAL DEVELOPMENT TRAINING LTD (06252800)
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) |
---|---|---|---|
10 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
07 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 July 2014 | |
04 Dec 2013 | AP01 | Appointment of Mrs Michelle Wilson as a director | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Ian Gregor Fraser on 1 January 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Ian Gregor Fraser on 8 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2010 | AAMD | Amended accounts made up to 31 May 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Ian Gregor Fraser on 1 April 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Oct 2009 | AP04 | Appointment of 175 Co Sec Limited as a secretary | |
26 Oct 2009 | TM02 | Termination of appointment of Tinley Secretaries Limited as a secretary | |
22 Oct 2009 | AD01 | Registered office address changed from Tinley Oast, Hildenborough Road Shipbourne Tonbridge Kent TN11 9QB on 22 October 2009 | |
31 Jul 2009 | 363a | Return made up to 18/05/09; full list of members |