- Company Overview for RESERVED TRAINING LIMITED (13663798)
- Filing history for RESERVED TRAINING LIMITED (13663798)
- People for RESERVED TRAINING LIMITED (13663798)
- More for RESERVED TRAINING LIMITED (13663798)
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 |