Advanced company searchLink opens in new window

CONDITIONED TRAINING LTD

Company number 07235061

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)
25 Aug 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
22 May 2015 AD04 Register(s) moved to registered office address 15 Otley Road Killinghall Harrogate North Yorkshire HG3 2DN
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
16 May 2014 AP01 Appointment of Mr Jake Perks as a director
09 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Two new classes of shares be created namely 'a' and 'b' £1 shares 11/04/2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Stephen James Bannister on 7 June 2012
07 Jun 2012 AD02 Register inspection address has been changed from 87 Regent Avenue Harrogate North Yorkshire HG1 4BJ United Kingdom
31 May 2012 AD01 Registered office address changed from C/O Figurewise Ltd Suite 1B Greengates House 830 Harrogate Road Greengates Bradford West Yorkshire BD10 0RA United Kingdom on 31 May 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from 222 Silk Warehouse Lilycroft Road Bradford West Yorkshire BD9 5BD England on 5 August 2011
05 Aug 2011 AD03 Register(s) moved to registered inspection location
04 Aug 2011 CH01 Director's details changed for Stephen James Bannister on 1 January 2011
04 Aug 2011 AD02 Register inspection address has been changed
18 Aug 2010 AD01 Registered office address changed from 2 Carnarvon Court Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0UA on 18 August 2010
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted