- Company Overview for RED INSTRUCTOR TRAINING LIMITED (07485789)
- Filing history for RED INSTRUCTOR TRAINING LIMITED (07485789)
- People for RED INSTRUCTOR TRAINING LIMITED (07485789)
- More for RED INSTRUCTOR TRAINING LIMITED (07485789)
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 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 10 January 2017 | |
04 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Dec 2015 | AP03 | Appointment of Mr Simon Liddiard Clarke as a secretary on 15 December 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr Philip Richard Weston as a director on 11 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of David Jonathan Cowan as a director on 11 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Nov 2013 | TM01 | Termination of appointment of Robert Blase as a director | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 May 2013 | AD01 | Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
16 May 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Patrick Keenan as a director | |
24 Nov 2011 | AP01 | Appointment of Mr David Jonathan Cowan as a director | |
24 Nov 2011 | AP01 | Appointment of Robert Edgar Blase as a director | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 | |
24 May 2011 | AP01 | Appointment of Patrick Finbarr Keenan as a director | |
20 May 2011 | TM01 | Termination of appointment of Andrew Soye as a director | |
08 Apr 2011 | CERTNM |
Company name changed 3689TH single member shelf trading company LIMITED\certificate issued on 08/04/11
|
|
18 Mar 2011 | TM01 | Termination of appointment of Matthew Faraday as a director |