Advanced company searchLink opens in new window

GRH TRAINING CONSULTANCY LTD

Company number 06457317

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 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