THE HGV TRAINING ACADEMY LIMITED - History of Changes


DateDescription
2023-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 07/11/2023
2023-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 07/11/2023
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VENETIA SMITH
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VENETIA SMITH
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-10-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-08-07 insert address MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ENGLAND ME15 6AQ
2022-08-07 update registered_address
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 02/08/2022
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 02/08/2022
2022-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 02/08/2022
2022-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / ASCENTRIX LIMITED / 03/08/2022
2022-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2022 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-04-07 insert company_previous_name MAINSTREAM CENTRAL SERVICES LIMITED
2022-04-07 update name MAINSTREAM CENTRAL SERVICES LIMITED => THE HGV TRAINING ACADEMY LIMITED
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-03-07 update statutory_documents COMPANY NAME CHANGED MAINSTREAM CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete sic_code 99999 - Dormant Company
2020-05-07 insert company_previous_name SMS WORKFORCE LIMITED
2020-05-07 insert sic_code 81100 - Combined facilities support activities
2020-05-07 update name SMS WORKFORCE LIMITED => MAINSTREAM CENTRAL SERVICES LIMITED
2020-04-06 update statutory_documents DIRECTOR APPOINTED MS VENETIA ANNE COOMBS
2020-04-06 update statutory_documents COMPANY NAME CHANGED SMS WORKFORCE LIMITED CERTIFICATE ISSUED ON 06/04/20
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCENTRIX LIMITED
2020-04-06 update statutory_documents CESSATION OF MAINSTREAM GROUP LIMITED AS A PSC
2020-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAINSTREAM GROUP LIMITED
2019-05-24 update statutory_documents CESSATION OF STAFFING MADE SIMPLE (KENT) LIMITED AS A PSC
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-08 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-19 update statutory_documents 14/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-26 update statutory_documents 14/05/15 FULL LIST
2015-01-07 insert company_previous_name SMS TRAINING LTD
2015-01-07 update name SMS TRAINING LTD => SMS WORKFORCE LIMITED
2014-12-11 update statutory_documents COMPANY NAME CHANGED SMS TRAINING LTD CERTIFICATE ISSUED ON 11/12/14
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-02 update statutory_documents 14/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-24 update statutory_documents 14/05/13 FULL LIST
2012-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-14 update statutory_documents 14/05/12 FULL LIST
2011-05-17 update statutory_documents 14/05/11 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010
2011-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-04 update statutory_documents 14/05/10 FULL LIST
2010-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 31/12/2009
2010-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 01/06/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 09/04/2010
2009-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM SMITH / 01/10/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents COMPANY NAME CHANGED CLEARLY PRESTIGE LIMITED CERTIFICATE ISSUED ON 18/03/09
2009-03-06 update statutory_documents DIRECTOR APPOINTED MR MARK GRAHAM SMITH
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-06 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2007-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION