- Company Overview for G&M TRAINING LIMITED (06871388)
- Filing history for G&M TRAINING LIMITED (06871388)
- People for G&M TRAINING LIMITED (06871388)
- Insolvency for G&M TRAINING LIMITED (06871388)
- More for G&M TRAINING LIMITED (06871388)
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) |
---|---|---|---|
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2017 | CH01 | Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 | |
21 Feb 2011 | CH03 | Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 | |
08 Jul 2009 | 225 | Accounting reference date extended from 30/04/2010 to 31/07/2010 | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD | |
21 Apr 2009 | 88(2) | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
21 Apr 2009 | 288a | Director and secretary appointed amanda jayne dawes |