TRENT MANAGEMENT TRAINING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Registered office address changed from Lime Trees 1a Park Road Radcliffe-on-Trent Nottingham NG12 1AS England to Standard Cottage 11 the Lanes Bolehill Matlock Derbyshire DE4 4GJ on 2023-09-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
28/09/2328 September 2023 | Director's details changed for Julie Margaret Burgess on 2023-09-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 17 BINGHAM ROAD RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2FY |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | SECRETARY APPOINTED MS JULIE MARGARET BURGESS |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BURGESS / 19/12/2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW BILOUS |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BILOUS |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/02/148 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
08/02/148 February 2014 | REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 7 UPPER WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4NH ENGLAND |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1217 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O MR ANDREW BILOUS THE HALL BRITISH LEGION BUILDING MAIN ROAD RADCLIFFE ON TRENT NOTTINGHAM NOTTS NG12 2FD |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BILOUS / 11/02/2011 |
26/01/1126 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 17 BINGHAM ROAD RADCLIFFE ON TRENT NOTTINGHAMSHIRE NG12 2FY |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE BILOUS / 06/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BILOUS / 06/01/2010 |
06/01/106 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
06/01/096 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | SECRETARY RESIGNED |
01/11/051 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW SECRETARY APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: CHARTERED ACCOUNTANTS 13 HIGHGROVE DRIVE CHELLASTON DERBY DERBYSHIRE DE73 5XA |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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