E G TRAINING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06607253 |
Category | Private Limited Company |
Incorporated | 30 May 2008 |
Age | 16 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
E G TRAINING SERVICES LIMITED is an active private limited company with number 06607253. It was incorporated 16 years, 4 days ago, on 30 May 2008. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2024
Action Date: 16 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-16
Charge number: 066072530001
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paul Chambers
Appointment date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Resolution
Date: 02 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 26 Jan 2023
Action Date: 17 Nov 2022
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2022-11-17
Documents
Resolution
Date: 26 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Jan 2023
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG
Change date: 2023-01-10
New address: 55 Loudoun Road St John's Wood London NW8 0DL
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-29
Psc name: Mr Henry Braithwaite
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Henry Braithwaite
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Capital allotment shares
Date: 10 Sep 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-15
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Alfred Chambers
Change date: 2013-05-30
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-30
Officer name: Mr Henry Braithwaite
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alfred Chambers
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Braithwaite
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous extended
Date: 27 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
New date: 2009-08-31
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from 3RD floor north the forum 74-80 camden street london NW1 0EG
Documents
Some Companies
FAIR HOMES SUPPORTED ACCOMMODATION LTD
HALES COURT,HALESOWEN,B63 3TT
Number: | 11661010 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 - 17 BELL CENTRE,CRAWLEY,RH10 9FZ
Number: | 11078289 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGWORTH CARE & TRAINING SERVICES LIMITED
152 BENEDICT STREET,BOOTLE,L20 2EW
Number: | 10236548 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANK MILL,BLACKBURN,BB1 3ES
Number: | 07871245 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 NEW CAVENDISH STREET,LONDON,W1G 9TB
Number: | 11344734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST CUSTOMS IOW LIMITED
1 CLIFF VIEW WINFORD ROAD,SANDOWN,PO36 0LZ
Number: | 11375202 |
Status: | ACTIVE |
Category: | Private Limited Company |