HARRISON DAVIES TRAINING LIMITED
Status | ACTIVE |
Company No. | 06456804 |
Category | Private Limited Company |
Incorporated | 19 Dec 2007 |
Age | 16 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HARRISON DAVIES TRAINING LIMITED is an active private limited company with number 06456804. It was incorporated 16 years, 5 months, 10 days ago, on 19 December 2007. The company address is 133 Crosslet Vale, London, SE10 8DL, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
New address: 133 Crosslet Vale London SE10 8DL
Change date: 2022-11-18
Old address: The Barn, Bangle Farm Stoney Lane Chantry Frome BA11 3LH England
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-31
Psc name: Susanna Harrison
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-31
Psc name: Martin Davies
Documents
Notification of a person with significant control
Date: 23 Dec 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Hoffman
Notification date: 2019-07-31
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Paula Hoffman
Appointment date: 2019-07-31
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Susanna Robinson
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 26 Cockhill Trowbridge Wiltshire BA14 9BQ England
New address: The Barn, Bangle Farm Stoney Lane Chantry Frome BA11 3LH
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Davies
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2016
Action Date: 21 May 2016
Category: Address
Type: AD01
Old address: 3 Windyridge Westwood Bradford-on-Avon Wiltshire BA15 2DU
New address: 26 Cockhill Trowbridge Wiltshire BA14 9BQ
Change date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: Venture House, Calne Road Lyneham Chippenham Wiltshire SN15 4PP
New address: 3 Windyridge Westwood Bradford-on-Avon Wiltshire BA15 2DU
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Robinson
Change date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Davies
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Susanna Robinson
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Some Companies
MELBURY HOUSE, 11,OAKHAM,LE15 6FX
Number: | 09092756 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A LINDEN GROVE,LONDON,SE15 3LF
Number: | 09264627 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SE1 1XW
Number: | 10030359 |
Status: | ACTIVE |
Category: | Private Limited Company |
KB HENRY DELIVERIES & REMOVALS LTD
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07178079 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
P.F.C. FLOORING SUPPLIES LIMITED
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 01796949 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 NOTTINGHAM STREET,SHEFFIELD,S3 9HG
Number: | 10640478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |