TOP CAT TRAINING CENTRE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
02/04/192 April 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 63 INGLE ROAD CHATHAM KENT ME4 5SD

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 24/10/15

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/11/141 November 2014 ANNUAL RETURN MADE UP TO 24/10/14

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 24/10/13

View Document

15/02/1315 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 24/10/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER MANDY HEWLETT

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, LLP MEMBER KEVIN HEWLETT

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, LLP MEMBER MANDY HEWLETT

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM GARDEN LODGE 77 OLD ROAD EAST PECKHAM TONBRIDGE KENT TN12 5EN

View Document

27/04/1227 April 2012 CORPORATE LLP MEMBER APPOINTED SPENCER TRAINING LTD

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED MISS SAMANTHA ANN MULHOLLAND

View Document

16/01/1216 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, LLP MEMBER LUKE HEWLETT

View Document

29/12/1129 December 2011 ANNUAL RETURN MADE UP TO 24/10/11

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, LLP MEMBER DEMENTIA CARE SOLUTIONS LTD

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

11/12/1011 December 2010 CORPORATE LLP MEMBER APPOINTED DEMENTIA CARE SOLUTIONS LTD

View Document

11/12/1011 December 2010 ANNUAL RETURN MADE UP TO 24/10/10

View Document

15/03/1015 March 2010 LLP MEMBER APPOINTED LUKE BARNABY HEWLETT

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 ANNUAL RETURN MADE UP TO 24/10/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 24/10/08

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 MEMBER'S PARTICULARS KEVIN HEWLETT

View Document

09/09/089 September 2008 MEMBER'S PARTICULARS MANDY HEWLETT

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

26/10/0726 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 50 ROMFORD ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4JE

View Document

26/10/0726 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 MEMBER RESIGNED

View Document

11/07/0711 July 2007 NEW MEMBER APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

19/04/0619 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 MEMBER RESIGNED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: GARDEN LODGE 77 OLD ROAD EAST PECKHAM TONBRIDGE KENT TN12 5EN

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 20/10/05

View Document

12/12/0512 December 2005 NEW MEMBER APPOINTED

View Document

12/10/0512 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 NEW MEMBER APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

30/11/0430 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

30/11/0430 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 NEW MEMBER APPOINTED

View Document

12/02/0412 February 2004 NEW MEMBER APPOINTED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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