- Company Overview for GEM COMPLIANCE TRAINING LTD (09373050)
- Filing history for GEM COMPLIANCE TRAINING LTD (09373050)
- People for GEM COMPLIANCE TRAINING LTD (09373050)
- Charges for GEM COMPLIANCE TRAINING LTD (09373050)
- More for GEM COMPLIANCE TRAINING LTD (09373050)
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) |
---|---|---|---|
12 Sep 2020 | PSC04 | Change of details for Mr Gavin Peter Milligan as a person with significant control on 12 September 2020 | |
12 Sep 2020 | CH01 | Director's details changed for Mr Gavin Peter Milligan on 1 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from 1 Market Street Bingley BD16 2HP England to 29 Chapel Street Bradford BD1 5DT on 1 June 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Gavin Peter Milligan on 1 February 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Emma Louise Milligan as a director on 15 January 2020 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 May 2019 | CH01 | Director's details changed for Mrs Emma Louise Milligan on 30 November 2018 | |
25 May 2019 | CH01 | Director's details changed for Mr Gavin Peter Milligan on 30 November 2018 | |
25 May 2019 | PSC04 | Change of details for Mr Gavin Peter Milligan as a person with significant control on 30 November 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Airedale Enterprise Services Sunderland Street Keighley West Yorkshire BD21 5LE England to 1 Market Street Bingley BD16 2HP on 3 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from 1 Derwent Avenue Wilsden Bradford West Yorkshire BD15 0LY to Airedale Enterprise Services Sunderland Street Keighley West Yorkshire BD21 5LE on 26 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
22 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
01 Sep 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
13 Apr 2015 | AP03 | Appointment of Mrs Susan Elizabeth Ackroyd as a secretary on 13 April 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|