CHSS TRAINING LTD

04939339
SANTIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG

Documents

Documents
Date Category Description Pages
30 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
27 May 2011 officers Termination of appointment of director (Ian Carlisle) 1 Buy now
22 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Julia Cavanagh) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (David Wells) 1 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 officers Change of particulars for director (Mr David Francis Wells) 2 Buy now
06 Sep 2010 officers Termination of appointment of director (Stephen Hill) 1 Buy now
17 Aug 2010 accounts Annual Accounts 6 Buy now
20 May 2010 officers Appointment of secretary (Julia Naomi Cavanagh) 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Ian Carlisle) 2 Buy now
05 Nov 2009 officers Termination of appointment of director (John Prowse) 1 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
21 Oct 2009 officers Termination of appointment of secretary (David Wells) 1 Buy now
12 May 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/08/2009 1 Buy now
31 Dec 2008 accounts Annual Accounts 4 Buy now
31 Dec 2008 accounts Annual Accounts 4 Buy now
23 Oct 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ 1 Buy now
25 Jun 2008 officers Director appointed john prowse 1 Buy now
25 Jun 2008 officers Appointment Terminated Director alexander sleeth 1 Buy now
26 Mar 2008 officers Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ 1 Buy now
27 Dec 2007 annual-return Return made up to 21/10/07; no change of members 7 Buy now
01 Dec 2007 address Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG 1 Buy now
13 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
25 Oct 2007 officers New director appointed 3 Buy now
19 Oct 2007 officers New director appointed 3 Buy now
18 Sep 2007 auditors Auditors Resignation Company 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers New secretary appointed;new director appointed 3 Buy now
18 Sep 2007 officers New director appointed 3 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 4 cefn coed parc nantgarw cardiff south glamorgan CF15 7QQ 1 Buy now
19 Dec 2006 accounts Annual Accounts 5 Buy now
31 Oct 2006 annual-return Return made up to 21/10/06; full list of members 7 Buy now
01 Nov 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
16 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Nov 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
30 Jul 2004 accounts Accounting reference date shortened from 31/10/04 to 30/09/04 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: eversheds LLP 1 callaghan square cardiff CF24 0EE 1 Buy now
16 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2003 incorporation Incorporation Company 30 Buy now