INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED
Company number 14679555
- Company Overview for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
- Filing history for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
- People for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
- Charges for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
- Registers for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
- More for INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED (14679555)
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) |
---|---|---|---|
17 Jun 2025 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 June 2025 | |
17 Jun 2025 | AP01 | Appointment of Mrs Caroline Ann Cheale as a director on 12 June 2025 | |
12 Jun 2025 | AA | Group of companies' accounts made up to 31 October 2024 | |
07 May 2025 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 May 2025 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
02 May 2025 | CH01 | Director's details changed for Mrs Lorna Newbould on 2 May 2025 | |
17 Dec 2024 | AP01 | Appointment of Mr Simon James Little as a director on 11 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Douglas Alexander Glenday as a director on 11 December 2024 | |
16 Dec 2024 | PSC02 | Notification of Supporting Education Group Limited as a person with significant control on 11 December 2024 | |
16 Dec 2024 | PSC07 | Cessation of Viviane Leal De Melo as a person with significant control on 11 December 2024 | |
16 Dec 2024 | AA01 | Current accounting period extended from 31 October 2025 to 30 November 2025 | |
16 Dec 2024 | AD01 | Registered office address changed from Unit 8 Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU United Kingdom to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 16 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Jeremy Edward Greenhalgh as a director on 11 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Edward Horton Peter David as a director on 11 December 2024 | |
12 Dec 2024 | MR04 | Satisfaction of charge 146795550001 in full | |
10 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 10 December 2024
|
|
21 Oct 2024 | RP04PSC08 | Second filing for the notification of a person with significant control statement | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
11 Oct 2024 | PSC01 | Notification of Viviane Leal De Melo as a person with significant control on 2 October 2024 | |
11 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
08 Apr 2024 | AA | Group of companies' accounts made up to 31 October 2023 | |
31 Jul 2023 | PSC08 |
Notification of a person with significant control statement
|
|
31 Jul 2023 | PSC07 | Cessation of Melrose Row Ltd as a person with significant control on 22 May 2023 | |
27 Jul 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 31 October 2023 |