CQM TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a small company made up to 2024-07-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/05/249 May 2024 Registered office address changed from Unit 3 Cherry Hall Road, North Kettering Business Park Kettering NN14 1UE England to Suite 103a Harborough Enterprise Centre Compass Point Business Park Northampton Road Market Harborough LE16 9HW on 2024-05-09

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-07-31

View Document

27/06/2327 June 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD JOHN SMELT

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MERCER

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ELIZABETH CLAYTON / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHESHIRE / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH CHRISTOPHER MERCER / 04/01/2018

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / INSTRUCTUS / 30/06/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM UNIT 110 PRINT ROOMS 164 - 180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR ANDREW HAMMOND

View Document

15/03/1715 March 2017 CHANGE PERSON AS DIRECTOR

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

30/09/1630 September 2016 SECRETARY APPOINTED ANDREW HAMMOND

View Document

27/09/1627 September 2016 ADOPT ARTICLES 24/08/2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HOLLAND

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 110 LINTON HOUSE 164 - 180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER BOOTH / 20/01/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOLLAND / 21/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MERCER / 21/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HOLLAND / 21/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHESHIRE / 21/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ELIZABETH CLAYTON / 21/01/2016

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 110 LINTON HOUSE UNION STREET WATERLOO LONDON SE1 0LH ENGLAND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 6 GRAPHITE SQUARE LONDON SE11 5EE

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR DAVID HOLLAND

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY GARY WIDDOWSON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK COOKE

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER BOOTH / 01/09/2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ANDREW CHESHIRE

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR SIMON MERCER

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MS ANN ELIZABETH CLAYTON

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR DAVID ALAN HOLLAND

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ELIZABETH CLAYTON / 01/09/2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR MARK IAN COOKE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WIDDOWSON / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER BOOTH / 31/12/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER BOOTH / 06/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOOTH / 26/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 18/07/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 £ NC 1000/1011 18/07/07

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0713 April 2007 AUDITOR'S RESIGNATION

View Document

16/02/0716 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE MANDALE CENTRE 1 WILSON STREET THORNABY STOCKTON ON TEES TEESSIDE TS17 7AR

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 8 RIVER COURT BRIGHOUSE ROAD, RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: ST SILOS HOUSE 18 MOORE STREET SHEFFIELD SOUTH YORKSHIRE S3 7UW

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 COMPANY NAME CHANGED THE CENTRE FOR QUALITY AND MANUF ACTURING LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 501 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QE

View Document

15/04/0015 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 05/04/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/931 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED YOUNGSUBMIT PROJECTS LIMITED CERTIFICATE ISSUED ON 23/02/93

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company