MICHAEL JOHN TRAINING LIMITED

55 Colmore Row, Birmingham, B3 2AA, England
StatusACTIVE
Company No.01997453
CategoryPrivate Limited Company
Incorporated07 Mar 1986
Age38 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

MICHAEL JOHN TRAINING LIMITED is an active private limited company with number 01997453. It was incorporated 38 years, 2 months, 14 days ago, on 07 March 1986. The company address is 55 Colmore Row, Birmingham, B3 2AA, England.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Aaron Blackburn

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Basham

Termination date: 2024-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change sail address company with new address

Date: 20 Dec 2023

Category: Address

Type: AD02

New address: Babington Business College 19 st. Christophers Way Pride Park Derby DE24 8JY

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Smith

Appointment date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Basham

Appointment date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Ellen Bramley

Change date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Ms Jennifer Ellen Bramley

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marsh

Termination date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Russell Fantham

Termination date: 2023-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974530005

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Babington Business Limited

Notification date: 2022-12-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr David Marsh

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Adrian Russell Fantham

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England

Change date: 2021-07-30

New address: 55 Colmore Row Birmingham B3 2AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr David Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD

Old address: 1st Floor 100 Broad Street Birmingham B15 1AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 100 1st Floor Broad Street Birmingham B15 1AE England

New address: 1st Floor 100 Broad Street Birmingham B15 1AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: Babington House Mallard Way Pride Park Derby DE24 8GX

Change date: 2020-09-30

New address: 100 1st Floor Broad Street Birmingham B15 1AE

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019974530005

Charge creation date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Carole Carson

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Douglas Lord

Termination date: 2016-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019974530004

Charge creation date: 2016-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 019974530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-14

Charge number: 019974530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Mr Adrian Russell Fantham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Foster

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Foster

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Foster

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nissa Smyth

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Carson

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Douglas Lord

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Old address: Catherine House Lever Street Bolton Gt Manchester BL3 6PB United Kingdom

Change date: 2012-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-23

Officer name: Mrs Nissa Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: Catherine House Lever Street Bolton Gt Manchester BL3 6PB United Kingdom

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Nora Foster

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Mrs Nissa Smyth

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Michael Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: Catherine House Lever Street Bolton Gt Manchester BL3 2AB

Change date: 2010-03-05

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF


Some Companies

AG LONDON SERVICES LTD

70 WRAGBY ROAD,LONDON,E11 3LB

Number:11710877
Status:ACTIVE
Category:Private Limited Company

ARROWMEK CONSULTANTS LIMITED

14 MANNOCK WAY,LEIGHTON BUZZARD,LU7 4HU

Number:04005614
Status:ACTIVE
Category:Private Limited Company

H & W ELECTRICAL LIMITED

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:08004377
Status:ACTIVE
Category:Private Limited Company

INDRUSH LIMITED

16 CHILTERN AVENUE,HERTFORDSHIRE,WD23 4QA

Number:01585482
Status:ACTIVE
Category:Private Limited Company

ROVING BRIDGE FARM LIMITED

C/O UNIT PLANT BOULEVARD BUSINESS & TRAINING PARK,LIVERPOOL, MERSEYSIDE,L24 9HZ

Number:05333639
Status:ACTIVE
Category:Private Limited Company

SOUNDS AND COLOURS LIMITED

30 WARREN AVENUE,NOTTINGHAM,NG5 1DE

Number:09923706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source