- Company Overview for HOPTON TRAINING LIMITED (06569510)
- Filing history for HOPTON TRAINING LIMITED (06569510)
- People for HOPTON TRAINING LIMITED (06569510)
- More for HOPTON TRAINING LIMITED (06569510)
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) |
---|---|---|---|
29 Sep 2025 | CS01 | Confirmation statement made on 28 September 2025 with updates | |
24 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Jan 2025 | PSC04 | Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 28 January 2025 | |
16 Oct 2024 | PSC04 | Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 28 September 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
15 Oct 2024 | AD01 | Registered office address changed from Fiddlers Lodge Deer Park Hopton Stafford ST18 0BB England to Woodside within Lane Hopton Stafford Staffordshire ST18 0AY on 15 October 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mrs Rosemary Beth Dilmitis on 28 September 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mrs Rosemary Beth Dilmitis on 28 September 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 28 September 2024 | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 24 Brookside Business Park Stone Staffordshire ST15 0RZ England to Fiddlers Lodge Deer Park Hopton Stafford ST18 0BB on 15 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 7 November 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
29 Apr 2019 | PSC04 | Change of details for Mrs Rosemary Beth Dilmitis as a person with significant control on 29 April 2019 |