- Company Overview for ESTIO TRAINING LIMITED (09310120)
- Filing history for ESTIO TRAINING LIMITED (09310120)
- People for ESTIO TRAINING LIMITED (09310120)
- Charges for ESTIO TRAINING LIMITED (09310120)
- More for ESTIO TRAINING LIMITED (09310120)
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) |
---|---|---|---|
22 Nov 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
27 Apr 2016 | MR01 | Registration of charge 093101200001, created on 25 April 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Rosemarie Bellwood as a director on 16 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Oct 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 15/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
|
|
16 Oct 2015 | TM01 | Termination of appointment of Leslie William Lawson as a director on 12 October 2015 | |
16 Oct 2015 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 15/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 17 August 2015 | |
07 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mrs Rosemarie Bellwood as a director on 1 July 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
18 Dec 2014 | TM01 | Termination of appointment of Paula Jane Smith as a director on 2 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Leslie William Lawson as a director on 2 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Lee Michael Meadows as a director on 2 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Robert Edward Turner as a director on 2 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 20 Stalbridge Drive Runcorn Cheshire WA7 1LY United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 15 December 2014 | |
13 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|