- Company Overview for HOSPITALITY INDUSTRY TRAINING LTD (05765858)
- Filing history for HOSPITALITY INDUSTRY TRAINING LTD (05765858)
- People for HOSPITALITY INDUSTRY TRAINING LTD (05765858)
- More for HOSPITALITY INDUSTRY TRAINING LTD (05765858)
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
|
|
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 |