MANAGEMENT TRAINING & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-27 with updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
13/10/2313 October 2023 | Satisfaction of charge 043456730001 in full |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Director's details changed for Mrs Donna Mcpheat on 2021-06-18 |
18/06/2118 June 2021 | Cessation of Sean Edward Mcpheat as a person with significant control on 2020-04-22 |
18/06/2118 June 2021 | Notification of Mcp Group Holdings Limited as a person with significant control on 2020-04-22 |
18/06/2118 June 2021 | Secretary's details changed for Donna Mcpheat on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mr Sean Edward Mcpheat on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
06/09/186 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
28/06/1728 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/01/1625 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/01/1512 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/01/1414 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/01/1315 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/01/1211 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/01/1110 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY WARWICKSHIRE CV3 2TX UK |
11/02/1011 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD MCPHEAT / 27/12/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MCPHEAT / 27/12/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR APPOINTED MRS DONNA MCPHEAT |
27/01/0927 January 2009 | LOCATION OF REGISTER OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, 47A TALACRE ROAD, LONDON, NW5 3PJ |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: BUSINESS INNOVATION CENTRE, BINLEY BUSINESS PARK, HARRY WESTON ROAD COVENTRY, WARWICKSHIRE CV3 2TX |
30/01/0830 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/01/079 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 75 COTON PARK DRIVE, COTON MEADOWS, RUGBY, WARWICKSHIRE CV23 0WL |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/01/063 January 2006 | SECRETARY'S PARTICULARS CHANGED |
03/01/063 January 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 69 DRAPERS FIELDS, COVENTRY, WARWICKSHIRE CV1 4RA |
25/06/0525 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/11/044 November 2004 | COMPANY NAME CHANGED BEING A SUCCESS LTD CERTIFICATE ISSUED ON 04/11/04 |
24/12/0324 December 2003 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/01/036 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | SECRETARY RESIGNED |
27/12/0127 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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