THE TRAINING FOUNDATION LIMITED

Company Documents

DateDescription
27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED NATHAN GILES RUNNICLES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 02/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 SAIL ADDRESS CREATED

View Document

12/07/1712 July 2017 CESSATION OF JULIE MARGARET MITCHELL AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF NICHOLAS JOHN MITCHELL AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECKLOE 208 LIMITED

View Document

12/07/1712 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM FOUNDATION HOUSE MILLBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HS

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR WILLIAM ROBERT GEORGE MACPHERSON

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICK MITCHELL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIE MITCHELL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED IAN PAUL JOHNSON

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 AUDITORS RESIGNATION

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM FOUNDATION HOUSE MILBURN HILL ROAD COVENTRY CV4 7EZ

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

18/03/0918 March 2009 S519 RESIGNATION AS AUDITORS

View Document

10/03/0910 March 2009 AUDITOR'S RESIGNATION

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED IITT FOUNDATION LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 ALTER MEM AND ARTS 03/02/99

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

23/07/9823 July 1998 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