TRAIN FOR GROUP LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Cessation of For Group Holdings Limited as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Notification of David Michael Bailey as a person with significant control on 2025-01-14

View Document

02/05/242 May 2024 Change of details for For Group Holdings Limited as a person with significant control on 2024-04-20

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Registered office address changed from Unit W 10 Stone Way Lakesview International Business Park Hersden Canterbury CT3 4GP England to Train for Group, Ramsgate Road Richborough Sandwich Kent CT13 9QN on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Forgroup Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF England to Unit W 10 Stone Way Lakesview International Business Park Hersden Canterbury CT3 4GP on 2024-02-09

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Termination of appointment of Ian William Robb as a director on 2023-05-04

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/10/2231 October 2022 Registered office address changed from Unit W 10 Stone Way Lakesview International Business Park Canterbury Kent CT3 4GP England to Forgroup Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF on 2022-10-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Termination of appointment of Charli Penny as a secretary on 2021-11-05

View Document

08/11/218 November 2021 Cessation of Charli Penny as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of Reginald Michael Bailey as a director on 2021-11-05

View Document

08/11/218 November 2021 Cessation of David Michael Bailey as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of Charli Penny as a director on 2021-11-05

View Document

08/11/218 November 2021 Cessation of Ian William Robb as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Notification of For Group Holdings Limited as a person with significant control on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Registration of charge 114907350001, created on 2021-07-27

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 COMPANY NAME CHANGED TRAIN FOR TOWING LIMITED CERTIFICATE ISSUED ON 20/04/21

View Document

16/11/2016 November 2020 SECRETARY APPOINTED MISS CHARLI PENNY

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BAILEY

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BAILEY

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR IAN WILLIAM ROBB

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MISS CHARLI PENNY

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CESSATION OF DAVID MICHAEL BAILEY AS A PSC

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR REGINALD MICHAEL BAILEY

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD MICHAEL BAILEY

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR REGINALD MICHAEL BAILEY / 13/05/2020

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD BAILEY

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3 GLENSIDE WHITSTABLE CT5 3DT UNITED KINGDOM

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MR DAVID MICHAEL BAILEY

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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