SUMMIT GROOMER TRAINING GROUP LIMITED
Status | ACTIVE |
Company No. | 09141925 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 10 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
SUMMIT GROOMER TRAINING GROUP LIMITED is an active private limited company with number 09141925. It was incorporated 10 years, 12 days ago, on 22 July 2014. The company address is 2a Henry Street, Keighley, BD21 3DR.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 22 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Joanne Angus
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Alison Thomas
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoe Louise Duffy
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 05 Aug 2015
Category: Address
Type: AD03
New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
Documents
Move registers to sail company with new address
Date: 05 Aug 2015
Category: Address
Type: AD03
New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
Documents
Move registers to sail company with new address
Date: 05 Aug 2015
Category: Address
Type: AD03
New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change sail address company with new address
Date: 04 Aug 2015
Category: Address
Type: AD02
New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
Documents
Capital allotment shares
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 110 GBP
Documents
Resolution
Date: 22 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Louise Duffy
Appointment date: 2014-09-08
Documents
Change account reference date company current extended
Date: 08 Sep 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Thomas
Appointment date: 2014-07-22
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Angus
Appointment date: 2014-07-22
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Donald Wing
Termination date: 2014-07-22
Documents
Some Companies
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 10353567 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGREGORS WAY,CHESTERFIELD,S40 2WB
Number: | 10559434 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WESTERHAM AVENUE,LONDON,N9 9BS
Number: | 10616542 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.W.MUIR GROUP PUBLIC LIMITED COMPANY
MUIR HOUSE,INVERKEITHING,KY11 1HY
Number: | SC058738 |
Status: | ACTIVE |
Category: | Public Limited Company |
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 08310085 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ST. LUKES ROAD,COVENTRY,CV6 4JA
Number: | 09698916 |
Status: | ACTIVE |
Category: | Private Limited Company |