HOSPITALITY INDUSTRY TRAINING LTD
Status | ACTIVE |
Company No. | 05765858 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john hyde / 03/08/2009
Documents
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
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john allan hyde
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed fca jill marie whittaker
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
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
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary @uk dormant company secretary LIMITED
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director @uk dormant company director LIMITED
Documents
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
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
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
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Some Companies
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 |
201 TAMAR WAY,SLOUGH,SL3 8SZ
Number: | 09824318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 PORTSEA ROAD,TILBURY,RM18 8AX
Number: | 08649057 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA
Number: | 06308763 |
Status: | ACTIVE |
Category: | Private Limited Company |