ACCORDIA TRAINING PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 09286439 |
Category | Private Limited Company |
Incorporated | 29 Oct 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ACCORDIA TRAINING PARTNERSHIP LIMITED is an active private limited company with number 09286439. It was incorporated 9 years, 7 months, 20 days ago, on 29 October 2014. The company address is 37 Church Street 37 Church Street, Bedford, MK43 0RJ.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Notification of a person with significant control statement
Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Paul Martin Thomas Gillion
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Batterbee
Cessation date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey William Bulled
Cessation date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Gillian Elizabeth Drew Barron
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Paul Martin Thomas Gillion
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Batterbee
Appointment date: 2016-03-11
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-11
Officer name: Mrs Gillian Elizabeth Drew Barron
Documents
Capital allotment shares
Date: 11 Dec 2015
Action Date: 12 Nov 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Capital allotment shares
Date: 10 Dec 2015
Action Date: 12 Jun 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2015
Action Date: 26 Sep 2015
Category: Address
Type: AD01
Old address: 22 Gordon Road Sevenoaks Kent TN13 1HE United Kingdom
Change date: 2015-09-26
New address: 37 Church Street Lidlington Bedford MK43 0RJ
Documents
Capital allotment shares
Date: 23 Jul 2015
Action Date: 12 Jun 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-06-12
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-27
Officer name: Olivier Hinton
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Martin Thomas Gillion
Appointment date: 2015-03-01
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Jeffrey William Bulled
Documents
Some Companies
53 SAINT GEORGES DRIVE,,SW1V 4DF
Number: | 02428796 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDEBARAN SPACE CONSULTING LTD
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10002011 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMP LEADERS IN AMERICA LIMITED
4TH FLOOR ATLANTIC PAVILION,LIVERPOOL,L3 4AE
Number: | 06166137 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURKS PLACE,BUNTINGFORD,SG9 9LB
Number: | 10557333 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TENNYSON STREET,MIDDLESBROUGH,TS1 4LZ
Number: | 11342289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKS CARPENTRY & BUILDING CONTRACTS LTD
25 GREENFRITH DRIVE,TONBRIDGE,TN10 3LG
Number: | 09431537 |
Status: | ACTIVE |
Category: | Private Limited Company |