TWYNHAM TRAINING LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE MCGAVIN
2023-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH MCGAVIN / 29/08/2023
2023-04-28 delete source_ip 88.99.171.140
2023-04-28 insert source_ip 178.63.80.231
2023-04-28 update website_status IndexPageFetchError => OK
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MCGAVIN / 29/11/2022
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH MCGAVIN / 29/11/2022
2022-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH MCGAVIN / 29/11/2022
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-06-16 update website_status OK => IndexPageFetchError
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-08-22 delete address Unit B25 Aerodrome Studios 2-8 Airfield Way Christchurch Dorset, BH23 3TH
2021-08-22 insert address Unit B25 Biz Space 2-8 Airfield Way Christchurch Dorset, BH23 3TH
2021-08-22 update primary_contact Unit B25 Aerodrome Studios 2-8 Airfield Way Christchurch Dorset, BH23 3TH => Unit B25 Biz Space 2-8 Airfield Way Christchurch Dorset, BH23 3TH
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-24 delete address The Christchurch Business Centre, Grange Road, Christchurch, Christchurch, BH23 4JD
2020-09-24 delete phone 07889 920980
2020-09-24 insert address 2-8 Airfield Road, Christchurch, Dorset, BH23 3TH
2020-08-27 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE MCGAVIN
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-14 delete fax 01202 487159
2020-07-14 insert address Unit B23 Aerodrome Studios, 2-8 Airfield Way, Christchurch, Dorset, BH23 3TH
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-14 delete phone 07889 921016
2020-04-14 insert phone 07473 072563
2019-05-07 delete address 36 BARGATES CHRISTCHURCH DORSET BH23 1QL
2019-05-07 insert address BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON ENGLAND SO41 6FX
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-07 update registered_address
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 36 BARGATES CHRISTCHURCH DORSET BH23 1QL
2019-04-01 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH MCGAVIN
2019-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH MCGAVIN
2019-04-01 update statutory_documents CESSATION OF PAUL ERNEST BERRY AS A PSC
2019-04-01 update statutory_documents CESSATION OF VIVIENNE SOPHIA BERRY AS A PSC
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BERRY
2019-02-28 update website_status FlippedRobots => OK
2019-02-10 update website_status Disallowed => FlippedRobots
2019-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST BERRY / 23/01/2019
2019-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE SOPHIA BERRY / 23/01/2019
2019-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ERNEST BERRY / 23/01/2019
2019-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIENNE SOPHIA BERRY / 23/01/2019
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-10-26 update website_status FlippedRobots => Disallowed
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-31 update website_status OK => FlippedRobots
2018-07-17 delete index_pages_linkeddomain skillsforcare.org.uk
2018-07-17 insert about_pages_linkeddomain facebook.com
2018-07-17 insert about_pages_linkeddomain instagram.com
2018-07-17 insert about_pages_linkeddomain twitter.com
2018-07-17 insert contact_pages_linkeddomain facebook.com
2018-07-17 insert contact_pages_linkeddomain instagram.com
2018-07-17 insert contact_pages_linkeddomain twitter.com
2018-07-17 insert index_pages_linkeddomain facebook.com
2018-07-17 insert index_pages_linkeddomain instagram.com
2018-07-17 insert index_pages_linkeddomain twitter.com
2018-07-17 insert service_pages_linkeddomain facebook.com
2018-07-17 insert service_pages_linkeddomain instagram.com
2018-07-17 insert service_pages_linkeddomain twitter.com
2018-07-17 insert terms_pages_linkeddomain facebook.com
2018-07-17 insert terms_pages_linkeddomain instagram.com
2018-07-17 insert terms_pages_linkeddomain twitter.com
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-13 update website_status OK => FlippedRobots
2017-06-02 update website_status FlippedRobots => OK
2017-05-08 update website_status OK => FlippedRobots
2017-03-05 delete source_ip 91.151.4.115
2017-03-05 insert index_pages_linkeddomain skillsforcare.org.uk
2017-03-05 insert source_ip 88.99.171.140
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents SECRETARY APPOINTED MS LAURA MARY IRENE DAVIS
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ERNEST BERRY / 20/05/2016
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIVIENNE SOPHIA BERRY / 20/05/2016
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BERRY
2016-02-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-28 update statutory_documents 18/12/15 FULL LIST
2016-01-27 delete source_ip 46.4.132.168
2016-01-27 insert source_ip 91.151.4.115
2015-10-26 delete alias Twynham Training Ltd
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-30 insert alias Twynham Training Ltd
2015-04-04 update website_status DomainNotFound => OK
2015-02-07 update website_status OK => DomainNotFound
2015-01-07 delete address 36 BARGATES CHRISTCHURCH DORSET ENGLAND BH23 1QL
2015-01-07 insert address 36 BARGATES CHRISTCHURCH DORSET BH23 1QL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-18 update statutory_documents 18/12/14 FULL LIST
2014-10-28 delete about_pages_linkeddomain cple-learning.co.uk
2014-10-28 delete about_pages_linkeddomain rj-dev.co.uk
2014-10-28 delete contact_pages_linkeddomain cple-learning.co.uk
2014-10-28 delete contact_pages_linkeddomain rj-dev.co.uk
2014-10-28 delete index_pages_linkeddomain cple-learning.co.uk
2014-10-28 delete index_pages_linkeddomain rj-dev.co.uk
2014-10-28 delete service_pages_linkeddomain cple-learning.co.uk
2014-10-28 delete service_pages_linkeddomain rj-dev.co.uk
2014-10-28 delete terms_pages_linkeddomain cple-learning.co.uk
2014-10-28 delete terms_pages_linkeddomain rj-dev.co.uk
2014-10-07 delete address SUITE 2.4 CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD
2014-10-07 insert address 36 BARGATES CHRISTCHURCH DORSET ENGLAND BH23 1QL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 delete address 223a Smugglers Lane North, Christchurch, Dorset, BH23 4QJ
2014-09-23 delete address 32 Bargates Christchurch Dorset BH23 1QL
2014-09-23 delete address 36 Bargates, Christchurch, BH23 1QL
2014-09-23 delete alias Twynham Training Ltd
2014-09-23 delete contact_pages_linkeddomain shotgunfront.com
2014-09-23 delete index_pages_linkeddomain shotgunfront.com
2014-09-23 delete phone 01425 273 535
2014-09-23 delete registration_number 7108753
2014-09-23 delete source_ip 83.222.250.90
2014-09-23 delete terms_pages_linkeddomain shotgunfront.com
2014-09-23 insert address 36 Bargates Christchurch Dorset BH23 1QL
2014-09-23 insert address The Christchurch Business Centre, Grange Road, Christchurch, Christchurch, BH23 4JD
2014-09-23 insert contact_pages_linkeddomain cple-learning.co.uk
2014-09-23 insert contact_pages_linkeddomain rj-dev.co.uk
2014-09-23 insert fax 01202 487159
2014-09-23 insert index_pages_linkeddomain cple-learning.co.uk
2014-09-23 insert index_pages_linkeddomain rj-dev.co.uk
2014-09-23 insert source_ip 46.4.132.168
2014-09-23 insert terms_pages_linkeddomain cple-learning.co.uk
2014-09-23 insert terms_pages_linkeddomain rj-dev.co.uk
2014-09-23 update primary_contact 223a Smugglers Lane North, Christchurch, Dorset, BH23 4QJ => 36 Bargates Christchurch Dorset BH23 1QL
2014-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 2.4 CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD
2014-08-15 delete address 233A Smugglers Lane North, Christchurch, BH23 4QJ
2014-08-15 delete address Suite 2.4 The Christchurch Business Centre Grange Road Christchurch BH23 4JD
2014-08-15 delete partner_pages_linkeddomain gorselandsnursinghome.co.uk
2014-08-15 delete partner_pages_linkeddomain thebestof.co.uk
2014-08-15 insert address 32 Bargates Christchurch Dorset BH23 1QL
2014-08-15 insert address 36 Bargates, Christchurch, BH23 1QL
2014-01-07 delete address SUITE 2.4 CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET ENGLAND BH23 4JD
2014-01-07 insert address SUITE 2.4 CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-19 update statutory_documents 18/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-09 delete address 233a Smugglers Lane North Christchurch Dorset BH23 4QJ
2013-08-09 insert address Suite 2.4 The Christchurch Business Centre Grange Road Christchurch BH23 4JD
2013-08-09 insert phone 01425 273 297
2013-06-24 delete address 233A SMUGGLERS LANE NORTH CHRISTCHURCH DORSET UNITED KINGDOM BH23 4QJ
2013-06-24 insert address SUITE 2.4 CHRISTCHURCH BUSINESS CENTRE GRANGE ROAD CHRISTCHURCH DORSET ENGLAND BH23 4JD
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete source_ip 78.136.36.40
2013-06-21 insert source_ip 83.222.250.90
2013-01-09 update statutory_documents 18/12/12 FULL LIST
2012-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 233A SMUGGLERS LANE NORTH CHRISTCHURCH DORSET BH23 4QJ UNITED KINGDOM
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 18/12/11 FULL LIST
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-11 update statutory_documents 18/12/10 FULL LIST
2009-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION