TRAIN'D UP - History of Changes


DateDescription
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-04-07 delete address OFFICE F6 ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU
2023-04-07 insert address OLD MANOR HOUSE 129 HENDERSON STREET BRIDGE OF ALLAN STIRLING SCOTLAND FK9 4RQ
2023-04-07 update registered_address
2023-02-27 delete address Elmbank Mill, Menstrie Business Centre, Menstrie, Clackmannanshire, FK11 7BU
2023-02-27 delete fax 01259 760 696
2023-02-27 insert address Old Manor House, 129 Henderson Street, Bridge of Allan, Stirlingshire FK9 4RQ
2023-02-27 update primary_contact Elmbank Mill, Menstrie Business Centre, Menstrie, Clackmannanshire, FK11 7BU => Old Manor House, 129 Henderson Street, Bridge of Allan, Stirlingshire FK9 4RQ
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2022 FROM OFFICE F6 ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU
2022-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2022 FROM OLD MANOR HOUSE 129 HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4RQ SCOTLAND
2022-08-11 delete address 1D North Crescent, London E16 4TG
2022-08-11 delete address Blackett Street, Manchester, M12 6AE
2022-08-11 delete address Train'd Up 1D North Crescent London E16 4TG
2022-08-11 delete contact_pages_linkeddomain google.com
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-23 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-09-18 delete contact_pages_linkeddomain instagram.com
2021-09-18 delete contact_pages_linkeddomain twitter.com
2021-09-18 delete index_pages_linkeddomain instagram.com
2021-09-18 delete index_pages_linkeddomain twitter.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-28 update statutory_documents FORM 169 PURCHASE OWN SHARES 25/03/2005
2021-04-27 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-04-16 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-01 delete address 16 High Holborn, London WC1V 6BX
2020-03-01 delete address Train'd Up 16 High Holborn London WC1V 6BX
2020-03-01 insert address 1D North Crescent, London E16 4TG
2020-03-01 insert address Train'd Up 1D North Crescent London E16 4TG
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-05-27 delete address 3 Piccadilly Place, Manchester M1 3BN
2019-05-27 delete address Train'd Up 3 Piccadilly Place Manchester M1 3BN
2019-05-27 insert address Blackett Street, Manchester, M12 6AE
2019-05-27 insert index_pages_linkeddomain allaboutschoolleavers.co.uk
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-20 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 0 => 1
2017-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-26 insert service_pages_linkeddomain goo.gl
2016-12-21 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-21 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-21 update statutory_documents 10/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address OFFICE F9, ELMBANK MILL MENSTRIE BUSINESS CENTRE MENSTRIE CLACKMANNANSHIRE FK11 7BU
2015-01-07 insert address OFFICE F6 ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-01 insert address Train'd Up Spectrum House Dunstable Road Redbourn Hertfordshire AL3 7PR
2014-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2014 FROM OFFICE F9, ELMBANK MILL MENSTRIE BUSINESS CENTRE MENSTRIE CLACKMANNANSHIRE FK11 7BU
2014-12-16 update statutory_documents 10/12/14 FULL LIST
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/08/2014
2014-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/08/2014
2014-05-23 delete address Train'd Up Suite 208 Queens Way House 275-285 High Street Stratford E15 2TF
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-03-08 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-02-07 update statutory_documents 10/12/13 FULL LIST
2013-06-25 update account_ref_month 3 => 7
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-14 update statutory_documents CURREXT FROM 31/03/2013 TO 31/07/2013
2013-01-05 delete address Train'd Up Aidan House Sunderland Road Gateshead Tyne & Wear NE8 3HU
2012-12-21 update statutory_documents 10/12/12 FULL LIST
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 10/12/11 FULL LIST
2011-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON DEMPSEY GILLESPIE / 18/11/2011
2011-06-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-21 update statutory_documents 10/12/10 FULL LIST
2010-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 10/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIAN MCGLYNN / 17/12/2009
2008-12-22 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM: OFFICE F9 ELMBANK MILL, MENSTRIE BUSINESS CENTRE, MENSTRIE CLACKMANNANSHIRE FK11 7BU
2005-04-06 update statutory_documents DIRECTOR RESIGNED
2005-01-27 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents S366A DISP HOLDING AGM 07/01/04
2004-02-27 update statutory_documents S386 DISP APP AUDS 07/01/04
2003-12-10 update statutory_documents SECRETARY RESIGNED
2003-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION