HOSPITALITY INDUSTRY TRAINING LTD

Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF, England
StatusACTIVE
Company No.05765858
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

HOSPITALITY INDUSTRY TRAINING LTD is an active private limited company with number 05765858. It was incorporated 18 years, 1 month, 29 days ago, on 03 April 2006. The company address is Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way, Shoreham-by-sea, BN43 5FF, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Old address: 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

New address: Suite F4, Bluesky Business Centre, 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF

Change date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Apr 2016

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom

New address: 24a Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Apr 2016

Category: Address

Type: AD04

New address: 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Marie Whittaker

Change date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

Change date: 2015-03-27

Old address: 24 Cecil Pashley Way Shoreham Airport Shoreham by Sea West Sussex BN43 5FF

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-30

Officer name: Ms Jill Marie Whittaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Allan Hyde

Change date: 2012-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: 24 Cecil Pashley Way Shoreham-by-Sea West Sussex BN43 5HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Fca Jill Marie Whittaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john hyde / 03/08/2009

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from the white house 85 dyke road avenue hove east sussex BN3 6DA

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john allan hyde

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed fca jill marie whittaker

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary @uk dormant company secretary LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director @uk dormant company director LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKSTONE LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:09916667
Status:ACTIVE
Category:Private Limited Company

NICHOLAS & CO. (SURREY) LIMITED

THE RED HOUSE,REDHILL,RH1 3DB

Number:03080523
Status:ACTIVE
Category:Private Limited Company

ONE STOP BUILDING COMPANY LIMITED

1 SEYMOUR PLACE,BEMBRIDGE,PO35 5NW

Number:09383115
Status:ACTIVE
Category:Private Limited Company

OUMER JAVAID LTD

201 TAMAR WAY,SLOUGH,SL3 8SZ

Number:09824318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY SC LIMITED

49 PORTSEA ROAD,TILBURY,RM18 8AX

Number:08649057
Status:ACTIVE
Category:Private Limited Company

ROADART LTD

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:06308763
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