GROW ON TRAINING

St Peter's Centre St Peter's Centre, Loughborough, LE11 5EQ, United Kingdom
StatusACTIVE
Company No.11120348
Category
Incorporated20 Dec 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

GROW ON TRAINING is an active with number 11120348. It was incorporated 6 years, 6 months, 21 days ago, on 20 December 2017. The company address is St Peter's Centre St Peter's Centre, Loughborough, LE11 5EQ, United Kingdom.



Company Fillings

Resolution

Date: 14 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 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: 23 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 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: 30 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wilma Howells

Notification date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wilma Howells

Appointment date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Munro

Termination date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Munro

Cessation date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angie Michalina Hamilton

Termination date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angie Michalina Hamilton

Cessation date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angie Michalina Hamilton

Notification date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angie Michalina Hamilton

Appointment date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Julie Payne

Notification date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Julie Payne

Appointment date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ashton

Termination date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ashton

Cessation date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Veasey

Termination date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Veasey

Cessation date: 2019-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Jane Payne

Notification date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Jane Payne

Appointment date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Munro

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chrispin Mukuka

Cessation date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Munro

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrispin Mukuka

Termination date: 2018-12-08

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOZE CITY LIMITED

620 OSMASTON ROAD,DERBYSHIRE,DE24 8GQ

Number:06401548
Status:ACTIVE
Category:Private Limited Company

COUNTY STAIRLIFTS LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:08074176
Status:ACTIVE
Category:Private Limited Company

IAN HARROW CONSULTING LTD

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07788776
Status:ACTIVE
Category:Private Limited Company

JOE ROONEY (FLOORS & CEILINGS) LIMITED

ROWLANDS HOUSE,BIRTLEY,DH3 2RY

Number:01202674
Status:LIQUIDATION
Category:Private Limited Company

PGR & SONS LTD

3A VALLEY ROAD,NOTTINGHAM,NG2 6HG

Number:10522780
Status:ACTIVE
Category:Private Limited Company

SIENNA MOUND LIMITED

117 LODGE LANE,LIVERPOOL,L8 0QF

Number:04896214
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