GOLDEN EGG TRAINING LIMITED
Status | ACTIVE |
Company No. | 04442054 |
Category | Private Limited Company |
Incorporated | 20 May 2002 |
Age | 22 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN EGG TRAINING LIMITED is an active private limited company with number 04442054. It was incorporated 22 years, 9 days ago, on 20 May 2002. The company address is 5 Oakway Drive 5 Oakway Drive, Camberley, GU16 8LF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-09
Old address: 31 High Street Haverhill Suffolk CB9 8AD England
New address: 5 Oakway Drive Frimley Camberley GU16 8LF
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Dissolution voluntary strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shona Mcfarlane
Change date: 2019-08-19
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: Ms Shona Mcfarlane
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Address
Type: AD01
New address: 31 High Street Haverhill Suffolk CB9 8AD
Old address: 2 Mill Road Haverhill Suffolk CB9 8BD
Change date: 2019-08-10
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-20
Officer name: Ms Shona Mcfarlane
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Appoint person secretary company with name date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-11
Officer name: Shona Mcfarlane
Documents
Termination secretary company with name termination date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Mary Greatrex
Termination date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 28 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
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: 25 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
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: 25 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Shona Mcfarlane
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / shona honeyman / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shona honeyman / 14/07/2008
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 31/12/07 from: 16A the broadway haywards heath west sussex RH16 3AL
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
42 MAPLE ROAD,BRISTOL,BS7 8RQ
Number: | 08291648 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 04373437 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 06935157 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 04674562 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC603213 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CORONET CLOSE,CRAWLEY,RH10 7GS
Number: | 08784155 |
Status: | ACTIVE |
Category: | Private Limited Company |