CHANGE LANES TRAINING LIMITED

Flat 2 279 Charminster Road, Bournemouth, BH8 9QW, England
StatusACTIVE
Company No.08032312
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CHANGE LANES TRAINING LIMITED is an active private limited company with number 08032312. It was incorporated 12 years, 1 month, 15 days ago, on 16 April 2012. The company address is Flat 2 279 Charminster Road, Bournemouth, BH8 9QW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: C/O Willow Accounting & Consultancy 3a Springfield Road Poole BH14 0LG England

Change date: 2021-04-07

New address: Flat 2 279 Charminster Road Bournemouth BH8 9QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Sharma-Sly

Termination date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Rosa Sharma-Sly

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Stephen Howard Rayner

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howard Rayner

Appointment date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 18 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: 457 Ashley Road Poole Dorset BH14 0AX

New address: C/O Willow Accounting & Consultancy 3a Springfield Road Poole BH14 0LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosa Sharma-Sly

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 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: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: 31-33 Commercial Road Poole Dorset BH14 0HU

New address: 457 Ashley Road Poole Dorset BH14 0AX

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 11 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Rayner

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosa Sharma-Sly

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHARTON VALETING LIMITED

13-15 CRAB TREE LANE,MANCHESTER,M46 0AU

Number:11005930
Status:ACTIVE
Category:Private Limited Company

P.J.F. BUILDERS LIMITED

5 MEADOW HEAD,SHEFFIELD,S8 7UA

Number:09053851
Status:ACTIVE
Category:Private Limited Company

R.F. SUPPORT LTD

55 CARRON PLACE,EAST KILBRIDE,G75 0YL

Number:SC245763
Status:ACTIVE
Category:Private Limited Company

SCOTT HOUSE MANAGEMENT (BECKENHAM) LIMITED

49-51 BECKENHAM ROAD,KENT,BR3 4PD

Number:04440788
Status:ACTIVE
Category:Private Limited Company

SEVERNBROOK HOMES LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:02506716
Status:ACTIVE
Category:Private Limited Company

SUCK UK LIMITED

CAMDEN PARK STUDIO,LONDON,NW1 9AY

Number:04718480
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