Advanced company searchLink opens in new window

RESERVED TRAINING LIMITED

Company number 13663798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 October 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
14 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Dec 2022 AD01 Registered office address changed from 3a 22 Carlton Road Bournemouth BH1 3TG England to 10 Buck Way Broadbridge Heath Horsham West Sussex RH12 3UH on 7 December 2022
07 Dec 2022 PSC07 Cessation of Sainath Eles as a person with significant control on 5 December 2022
07 Dec 2022 PSC01 Notification of Philip George Nicholas as a person with significant control on 5 December 2022
06 Dec 2022 TM01 Termination of appointment of Sainath Eles as a director on 5 December 2022
06 Dec 2022 AP03 Appointment of Mr Philip George Nicholas as a secretary on 5 December 2022
06 Dec 2022 AP01 Appointment of Mr Philip George Nicholas as a director on 5 December 2022
31 Aug 2022 AD01 Registered office address changed from 34 Bower Street Bedford MK40 3QZ England to 3a 22 Carlton Road Bournemouth BH1 3TG on 31 August 2022
30 Aug 2022 PSC01 Notification of Sainath Eles as a person with significant control on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Rosemary Bailey as a director on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from 22 3a 22 Carlton Road Bournemouth BH1 3TG England to 34 Bower Street Bedford MK40 3QZ on 30 August 2022
30 Aug 2022 PSC07 Cessation of Rosemary Bailey as a person with significant control on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Sainath Eles as a director on 30 August 2022
17 May 2022 AD01 Registered office address changed from Gemini House Hargreaves Rd Swindon Wiltshire SN25 5AZ United Kingdom to 22 3a 22 Carlton Road Bournemouth BH1 3TG on 17 May 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 AP01 Appointment of Mrs Rosemary Bailey as a director on 24 January 2022
25 Jan 2022 PSC01 Notification of Rosemary Bailey as a person with significant control on 24 January 2022
25 Jan 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Gemini House Hargreaves Rd Swindon Wiltshire SN25 5AZ on 25 January 2022
25 Jan 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 January 2022
25 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 January 2022
25 Jan 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 January 2022