SUMMIT GROOMER TRAINING GROUP LIMITED

2a Henry Street, Keighley, BD21 3DR
StatusACTIVE
Company No.09141925
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age10 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL ADVERTISING LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:10353567
Status:ACTIVE
Category:Private Limited Company

CATENARY RESOURCES LTD

MCGREGORS WAY,CHESTERFIELD,S40 2WB

Number:10559434
Status:ACTIVE
Category:Private Limited Company

DELUXE ROSES LIMITED

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

JHF-NETWORKS LIMITED

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:08310085
Status:ACTIVE
Category:Private Limited Company

LAHORIA LTD

33 ST. LUKES ROAD,COVENTRY,CV6 4JA

Number:09698916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source