MARTYN JAGGARD TRAINING LIMITED

Company Documents

DateDescription
23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH JAGGARD / 18/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NEIL JAGGARD / 18/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: G OFFICE CHANGED 13/01/92 15 KNOLLS WAY CLIFTON BEDS. SG17 5QZ

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/01/9113 January 1991

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/8930 August 1989 Resolutions

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 030889

View Document

25/08/8925 August 1989

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED CHIEFBRIDGE LIMITED CERTIFICATE ISSUED ON 17/08/89

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: G OFFICE CHANGED 14/08/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/05/8918 May 1989 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