Advanced company searchLink opens in new window

HOSPITALITY INDUSTRY TRAINING LTD

Company number 05765858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2015 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
04 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
04 Feb 2014 CH01 Director's details changed for Ms Jill Marie Whittaker on 30 January 2014
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
04 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr John Allan Hyde on 26 March 2012
08 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 24 Cecil Pashley Way Shoreham-by-Sea West Sussex BN43 5HP on 30 March 2011
15 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
14 Dec 2010 CH01 Director's details changed for Fca Jill Marie Whittaker on 1 November 2010
06 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
17 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
14 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
05 Aug 2009 288c Director's change of particulars / john hyde / 03/08/2009
28 Jul 2009 287 Registered office changed on 28/07/2009 from the white house 85 dyke road avenue hove east sussex BN3 6DA
28 Jul 2009 288a Director appointed john allan hyde
28 Jul 2009 288a Director appointed fca jill marie whittaker
28 Jul 2009 363a Return made up to 03/04/09; full list of members
23 Jul 2009 287 Registered office changed on 23/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN