C L T LANGUAGE TRAINING LTD

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
QHEP GLAN-Y-WERN ROAD
MOCHDRE
COLWYN BAY
CLWYD
LL28 5BS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR ELFED THOMAS

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR AGATA OSOWSKA

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR AGATA OSOWSKA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 DIRECTOR APPOINTED MR OLIVER RHYS THOMAS

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS AGATA OSOWSKA

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILBURN

View Document

05/06/155 June 2015 SECRETARY APPOINTED MR CHRIS HAWKINS

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
CENTURY HOUSE 12 WYNNSTAY ROAD
COLWYN BAY
CONWY
LL29 8NB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
F/4 PENRHYN BUILDING
28 PENRHYN ROAD
COLWYN BAY
LL29 8LG

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY AGATA OSOWSKA

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MS KATHERINE ANNE MILBURN

View Document

12/03/1412 March 2014 ADOPT ARTICLES 28/02/2014

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS AGATA OSOWSKA / 28/05/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SEGOVIA LEBUY / 03/12/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2ND FLOOR 5 PRINCES DRIVE COLWYN BAY CLWYD LL29 8LA

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SEGOVIA LEBUY / 26/06/2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT

View Document

15/01/1015 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 SECRETARY APPOINTED MISS AGATA OSOWSKA

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY O`HARA & CO LTD

View Document

17/07/0917 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY LL77 7LT

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 36 BRYN PAUN LLANGOED BEAUMARIS LL58 8LT

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED ATHENS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: G OFFICE CHANGED 21/08/06 49 KING STREET MANCHESTER LANCASHIRE M2 7AY

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 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