RARE TRAINING & CONSULTANCY LIMITED
Company number 09365602
- Company Overview for RARE TRAINING & CONSULTANCY LIMITED (09365602)
- Filing history for RARE TRAINING & CONSULTANCY LIMITED (09365602)
- People for RARE TRAINING & CONSULTANCY LIMITED (09365602)
- Charges for RARE TRAINING & CONSULTANCY LIMITED (09365602)
- More for RARE TRAINING & CONSULTANCY LIMITED (09365602)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
06 Dec 2024 | CH01 | Director's details changed for Mr Gawain Hammond on 5 December 2024 | |
06 Dec 2024 | CH01 | Director's details changed for Mr Benjamin Thomas Pask on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Benjamin Thomas Pask as a person with significant control on 5 December 2024 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 May 2023 | TM01 | Termination of appointment of Fiona Caroline Sellick as a director on 8 May 2023 | |
21 Apr 2023 | MR04 | Satisfaction of charge 093656020002 in full | |
05 Apr 2023 | MR01 | Registration of charge 093656020002, created on 3 April 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
25 May 2021 | MR01 | Registration of charge 093656020001, created on 21 May 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 22 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | AP01 | Appointment of Mr Gawain Hammond as a director on 9 April 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
19 Dec 2019 | AP01 | Appointment of Mrs Fiona Caroline Sellick as a director on 6 December 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Benjamin Thomas Pask as a person with significant control on 6 April 2016 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from C/O Haines Watts Stirling House 71 Francis Road Edgbaston Birmingham B16 8SP to C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates |