ELITE TRAINING HOLDING COMPANY LIMITED
Company number 09939318
- Company Overview for ELITE TRAINING HOLDING COMPANY LIMITED (09939318)
- Filing history for ELITE TRAINING HOLDING COMPANY LIMITED (09939318)
- People for ELITE TRAINING HOLDING COMPANY LIMITED (09939318)
- More for ELITE TRAINING HOLDING COMPANY LIMITED (09939318)
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) |
---|---|---|---|
13 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2023 | DS01 | Application to strike the company off the register | |
19 May 2023 | AD01 | Registered office address changed from G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to Unit 8 Nelson Park Network Centre Colbourne Avenue Cramlington NE23 1WD on 19 May 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
06 Apr 2022 | PSC04 | Change of details for Mrs Lee-Anne Warwick as a person with significant control on 10 February 2022 | |
03 Mar 2022 | PSC01 | Notification of Lee-Anne Warwick as a person with significant control on 30 March 2020 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mrs Jan Alexander as a person with significant control on 6 April 2016 | |
11 Aug 2021 | PSC01 | Notification of Jan Alexander as a person with significant control on 6 April 2016 | |
11 Aug 2021 | TM01 | Termination of appointment of Jan Alexander as a director on 11 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Jan Alexander as a person with significant control on 11 August 2021 | |
20 May 2021 | AD01 | Registered office address changed from G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Lee-Anne Warwick as a director on 27 April 2020 | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mrs Jan Alexander on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mrs Lee-Anne Warwick on 16 January 2019 |