- Company Overview for GRH TRAINING CONSULTANCY LTD (06457317)
- Filing history for GRH TRAINING CONSULTANCY LTD (06457317)
- People for GRH TRAINING CONSULTANCY LTD (06457317)
- More for GRH TRAINING CONSULTANCY LTD (06457317)
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 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Rachael Leah Gildersleeve on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mrs Rachael Leah Gildersleeve as a person with significant control on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Dec 2019 | PSC07 | Cessation of Gillian Rothery as a person with significant control on 21 August 2019 | |
20 Dec 2019 | PSC07 | Cessation of Peter Rothery as a person with significant control on 21 August 2019 | |
20 Dec 2019 | PSC01 | Notification of Rachael Leah Gildersleeve as a person with significant control on 21 August 2019 | |
20 Dec 2019 | PSC07 | Cessation of Peter Rothery as a person with significant control on 21 August 2019 | |
20 Dec 2019 | PSC07 | Cessation of Gillian Rothery as a person with significant control on 21 August 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mrs Rachael Leah Gildersleeve on 27 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Oakshaw Udimore Rye East Sussex TN31 6BG to 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ on 27 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Peter Rothery as a director on 21 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Gillian Rothery as a director on 21 August 2019 | |
27 Aug 2019 | TM02 | Termination of appointment of Peter Rothery as a secretary on 21 August 2019 |