- Company Overview for PITMAN TRAINING GROUP LIMITED (07286351)
- Filing history for PITMAN TRAINING GROUP LIMITED (07286351)
- People for PITMAN TRAINING GROUP LIMITED (07286351)
- Charges for PITMAN TRAINING GROUP LIMITED (07286351)
- More for PITMAN TRAINING GROUP LIMITED (07286351)
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) |
---|---|---|---|
11 Jan 2018 | TM01 | Termination of appointment of Andrew Walters as a director on 14 November 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Simar Kaur Bharaj as a director on 24 October 2017 | |
04 Sep 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Apr 2017 | MR01 | Registration of charge 072863510001, created on 13 April 2017 | |
15 Jul 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 Apr 2016 | TM01 | Termination of appointment of Roy Allan Newey as a director on 19 April 2016 | |
07 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Carel Stassen on 30 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Claire Louise Lister on 30 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mrs Simar Kaur Bharaj on 30 May 2015 | |
11 Dec 2014 | AP01 | Appointment of Mr Andrew Walters as a director on 1 December 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Roy Allan Newey as a director on 14 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Apr 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 18 November 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
18 Jun 2013 | AP01 | Appointment of Mrs Simar Kaur Bharaj as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Paul Crompton as a director | |
10 Apr 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders |