Confirmation statement. Statement with no updates. |
2023-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-27 |
View Report |
Mortgage. Charge number: 078129010012. Charge creation date: 2023-03-22. |
2023-03-27 |
View Report |
Persons with significant control. Change date: 2022-12-13. Psc name: Miss Rebecca Kate Grainger. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-01 |
View Report |
Mortgage. Charge number: 078129010007. |
2022-07-14 |
View Report |
Mortgage. Charge number: 078129010008. |
2022-07-14 |
View Report |
Mortgage. Charge number: 078129010009. |
2022-07-14 |
View Report |
Mortgage. Charge number: 078129010010. |
2022-07-14 |
View Report |
Mortgage. Charge number: 078129010011. Charge creation date: 2022-07-12. |
2022-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-10 |
View Report |
Mortgage. Charge number: 078129010010. Charge creation date: 2021-07-19. |
2021-07-20 |
View Report |
Mortgage. Charge number: 078129010009. Charge creation date: 2021-06-24. |
2021-06-24 |
View Report |
Persons with significant control. Notification date: 2021-06-08. Psc name: Rebecca Kate Grainger. |
2021-06-10 |
View Report |
Persons with significant control. Psc name: Kevin Graham Chambers. Cessation date: 2021-06-08. |
2021-06-10 |
View Report |
Officers. Officer name: Kevin Graham Chambers. Termination date: 2021-04-19. |
2021-04-21 |
View Report |
Officers. Appointment date: 2021-04-04. Officer name: Ms Rebecca Kate Grainger. |
2021-04-19 |
View Report |
Mortgage. Charge creation date: 2021-02-16. Charge number: 078129010008. |
2021-02-17 |
View Report |
Mortgage. Charge number: 078129010007. Charge creation date: 2021-02-16. |
2021-02-16 |
View Report |
Mortgage. Charge number: 078129010006. |
2020-12-16 |
View Report |
Mortgage. Charge number: 078129010005. |
2020-12-16 |
View Report |
Mortgage. Charge number: 078129010004. |
2020-12-16 |
View Report |
Mortgage. Charge number: 078129010003. |
2020-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-24 |
View Report |
Mortgage. Charge creation date: 2019-07-11. Charge number: 078129010005. |
2019-07-12 |
View Report |
Mortgage. Charge creation date: 2019-07-11. Charge number: 078129010006. |
2019-07-12 |
View Report |
Resolution. Description: Resolutions. |
2019-05-03 |
View Report |
Mortgage. Charge number: 078129010002. |
2019-03-06 |
View Report |
Mortgage. Charge creation date: 2019-02-15. Charge number: 078129010004. |
2019-02-19 |
View Report |
Mortgage. Charge creation date: 2019-02-13. Charge number: 078129010003. |
2019-02-18 |
View Report |
Mortgage. Charge number: 078129010001. |
2018-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Mortgage. Charge number: 078129010002. Charge creation date: 2017-07-07. |
2017-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Mortgage. Charge number: 078129010001. Charge creation date: 2016-08-25. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Change of name. Description: Company name changed h & c training & business centre LTD\certificate issued on 03/03/16. |
2016-03-03 |
View Report |
Officers. Appointment date: 2015-11-01. Officer name: Mr Kevin Chambers. |
2016-02-16 |
View Report |
Officers. Termination date: 2015-11-01. Officer name: Lee Richard Banks. |
2016-02-16 |
View Report |
Address. Change date: 2016-02-16. New address: H&C Training & Business Centre Teesway North Tees Industrial Estate Stockton-on-Tees Cleveland TS18 2RS. Old address: The Briars Castledon Road Downham Billericay Essex CM11 1LH. |
2016-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Address. Old address: H & C Training Centre Teesway North Tees Industrial Estate Stockton-on-Tees Cleveland TS18 2RS. Change date: 2015-11-12. New address: The Briars Castledon Road Downham Billericay Essex CM11 1LH. |
2015-11-12 |
View Report |