PALM TRAINING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Appointment of Dr James David Reed as a director on 2024-06-06

View Document

16/08/2416 August 2024 Termination of appointment of David Richardson as a director on 2024-06-06

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

28/06/2428 June 2024 Director's details changed for Dr David Richardson on 2023-10-18

View Document

28/06/2428 June 2024 Change of details for Birmingham Medical Institute as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 75 Harborne Road Birmingham B15 3DH England to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 2023-10-18

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Appointment of Dr David Richardson as a director on 2021-07-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Patrick Joseph Mulligan as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/05/1920 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRMINGHAM MEDICAL INSTITUTE

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 11 ALDENEY CLOSE DUDLEY DY1 4AJ

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PATRICK JOSEPH MULLIGAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TAYLOR

View Document

01/08/181 August 2018 CESSATION OF CATHERINE ANN TAYLOR AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

06/09/176 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O BIRMINGHAM MEDICAL INSTITUTE 36 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN TAYLOR / 01/04/2013

View Document

02/05/132 May 2013 CHANGE PERSON AS SECRETARY

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM TAYLOR

View Document

22/08/1122 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN TAYLOR / 21/07/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 6 FOINAVON CLOSE ROWLEY REGIS WARLEY B65 8QB

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GG-505-890 LIMITED


  • 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