- Company Overview for VARSITY TRAINING LIMITED (09508899)
- Filing history for VARSITY TRAINING LIMITED (09508899)
- People for VARSITY TRAINING LIMITED (09508899)
- More for VARSITY TRAINING LIMITED (09508899)
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) |
---|---|---|---|
13 Dec 2024 | AD01 | Registered office address changed from The Yellow House, Knowledge Gateway University of Essex Nesfield Road Colchester CO4 3ZL England to Pure Offices Pure Offices Pastures Avenue Weston-Super-Mare BS22 7SB on 13 December 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Unit 1, Block a Nesfield Road Colchester CO4 3ZL England to The Yellow House, Knowledge Gateway University of Essex Nesfield Road Colchester CO4 3ZL on 30 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 103 Whitehall Road Colchester CO2 8HA England to Unit 1, Block a Nesfield Road Colchester CO4 3ZL on 30 September 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Graham Leslie Keene as a director on 31 May 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr David James Hunt Maytham as a director on 31 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Derek Wraight as a director on 31 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Carol Angela Wraight as a director on 31 May 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to 103 Whitehall Road Colchester CO2 8HA on 5 June 2024 | |
05 Jun 2024 | PSC02 | Notification of Education Training Group Limited as a person with significant control on 31 May 2024 | |
05 Jun 2024 | PSC07 | Cessation of Derek Wraight as a person with significant control on 31 May 2024 | |
05 Jun 2024 | PSC07 | Cessation of Carol Angela Wraight as a person with significant control on 31 May 2024 | |
05 Jun 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
16 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
15 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
18 Feb 2022 | PSC04 | Change of details for Mrs Carol Angela Wraight as a person with significant control on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Derek Wraight on 18 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Derek Wraight as a person with significant control on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mrs Carol Angela Wraight on 18 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 18 February 2022 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 |