GRH TRAINING CONSULTANCY LTD

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.06457317
CategoryPrivate Limited Company
Incorporated19 Dec 2007
Age16 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

GRH TRAINING CONSULTANCY LTD is an active private limited company with number 06457317. It was incorporated 16 years, 5 months, 1 day ago, on 19 December 2007. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachael Leah Gildersleeve

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Rachael Leah Gildersleeve

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ England

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-21

Psc name: Gillian Rothery

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Rothery

Cessation date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-21

Psc name: Rachael Leah Gildersleeve

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Rothery

Cessation date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-21

Psc name: Gillian Rothery

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mrs Rachael Leah Gildersleeve

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ

Old address: Oakshaw Udimore Rye East Sussex TN31 6BG

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rothery

Termination date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Gillian Rothery

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-21

Officer name: Peter Rothery

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mrs Rachael Leah Gildersleeve

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Rothery

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gillian Rothery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-17

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Rothery

Appointment date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Rothery

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Rothery

Change date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Peter Rothery

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Rothery

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Old address: Beechwood House 4 Johnson Close St Leonards-on-Sea East Sussex TN37 7BG England

Change date: 2009-10-09

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from ms gillian rothery, beechwood house, 4 johnson close st leonards-on-sea east sussex TN37 7BG

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 19 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSPRAY SOLUTIONS LIMITED

18 LAKE ROAD,AYLESFORD,ME20 7TQ

Number:09094000
Status:ACTIVE
Category:Private Limited Company

CRANFORD ESTATES (RUNCORN) LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09029632
Status:ACTIVE
Category:Private Limited Company

DESIGNER & ERGONOMIC SEATING LONDON LTD

16 CRANBROOK CLOSE,BROMLEY,BR2 7QA

Number:10361881
Status:ACTIVE
Category:Private Limited Company
Number:04131401
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIMA COMPANY LTD

62B STAMFORD HILL,LONDON,N16 6XS

Number:07008808
Status:ACTIVE
Category:Private Limited Company

MOKO STUDY LTD

SUITE 74, CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11592103
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