CAMPUS TRAINING LIMITED
Status | ACTIVE |
Company No. | 03797079 |
Category | Private Limited Company |
Incorporated | 23 Jun 1999 |
Age | 24 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAMPUS TRAINING LIMITED is an active private limited company with number 03797079. It was incorporated 24 years, 11 months, 11 days ago, on 23 June 1999. The company address is Norfolk House Norfolk House, Uckfield, TN22 1EP, East Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joanne Bridger
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 02 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-02
Capital : 379,032 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
Old address: First Floor, 2/7 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG
Change date: 2014-12-12
New address: Norfolk House Norfolk Way Uckfield East Sussex TN22 1EP
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts amended with made up date
Date: 26 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Change account reference date company current extended
Date: 19 Mar 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanne Bridger
Change date: 2012-06-25
Documents
Accounts with accounts type small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary louise codling
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director louise codling
Documents
Accounts with accounts type full
Date: 19 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from stanford houe south road brighton east sussex BN1 6SB
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/05/04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 17 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed certain quality homes group limi ted\certificate issued on 20/09/99
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/12/99
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/07/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 05/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 13023 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | 08756657 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 PARK STREET WEST,LUTON,LU1 3BE
Number: | 11164028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,ORPINGTON,BR6 0NF
Number: | 09219101 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE LAURELLS,FETCHAM,KT22 9GZ
Number: | 11743719 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DERRICK GARDENS DERRICK GARDENS,LONDON,SE7 7TA
Number: | 11308755 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CANNONSIDE,LEATHERHEAD,KT22 9LE
Number: | 06305520 |
Status: | ACTIVE |
Category: | Private Limited Company |