Advanced company searchLink opens in new window

HADDON TRAINING LIMITED

Company number 04773490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
01 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 July 2023
01 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
01 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
01 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/23
13 Jul 2023 AP01 Appointment of Mrs Judith Mary Holloway as a director on 1 July 2023
13 Jul 2023 TM01 Termination of appointment of Marianne Fletcher as a director on 1 July 2023
13 Jul 2023 TM01 Termination of appointment of Joanne Giles as a director on 7 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Oct 2022 AP01 Appointment of Ms Marianne Fletcher as a director on 18 October 2022
22 Sep 2022 AP01 Appointment of Mrs Joanne Giles as a director on 16 September 2022
11 Apr 2022 AD01 Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed Caerphilly CF82 7EH on 11 April 2022
16 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
14 Feb 2022 MR01 Registration of charge 047734900002, created on 4 February 2022
31 Jan 2022 MR04 Satisfaction of charge 047734900001 in full
17 Dec 2021 AD01 Registered office address changed from London House 1-3 Penallta Road Ystrad Mynach Hengoed CF82 7AP Wales to 126 High Street Marlborough Wiltshire SN8 1LZ on 17 December 2021
09 Dec 2021 AD01 Registered office address changed from 1-3 Penallta Road Ystrad Mynach Hengoed Caerphilly CF82 7AP Wales to London House 1-3 Penallta Road Ystrad Mynach Hengoed CF82 7AP on 9 December 2021
09 Dec 2021 AP01 Appointment of Colin John Tucker as a director on 6 December 2021
09 Dec 2021 AD01 Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to 1-3 Penallta Road Ystrad Mynach Hengoed Caerphilly CF82 7AP on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ United Kingdom to 126 High Street Marlborough Wiltshire SN8 1LZ on 9 December 2021
09 Dec 2021 PSC02 Notification of Educ8 Training Group Limited as a person with significant control on 6 December 2021
09 Dec 2021 PSC07 Cessation of Christopher John Hewlett as a person with significant control on 6 December 2021
09 Dec 2021 AP01 Appointment of Mr Michael Grant Santos as a director on 6 December 2021
09 Dec 2021 AP01 Appointment of Mr Steven Murray Lewis as a director on 6 December 2021