C2C TRAINING - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MELANIE SAMANTHA HORAK / 30/09/2022
2022-11-14 update statutory_documents CESSATION OF IAN RICHARD SHIERS AS A PSC
2022-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHIERS
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 22/08/2022
2022-07-10 delete source_ip 185.226.72.21
2022-07-10 insert source_ip 193.110.160.202
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-25 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA HORAK / 16/08/2021
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-17 delete address Unit 7 The Derwent Business Centre Clarke Street Derby DE1 2BU
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-05 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 29/01/2021
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 29/01/2021
2020-10-30 delete address UNIT 7 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY ENGLAND DE1 2BU
2020-10-30 insert address THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY ENGLAND DE1 2BU
2020-10-30 update registered_address
2020-10-07 delete source_ip 35.214.41.86
2020-10-07 insert source_ip 185.226.72.21
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 7 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 01/05/2020
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 01/05/2020
2020-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 01/05/2020
2020-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 01/04/2018
2020-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 01/05/2020
2020-07-10 delete source_ip 185.123.98.178
2020-07-10 insert source_ip 35.214.41.86
2020-04-04 delete source_ip 81.171.29.213
2020-04-04 insert source_ip 185.123.98.178
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-20 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 06/12/2019
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MELANIE SAMANTHA HORAK / 06/12/2019
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA MACHIN / 12/11/2019
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA MACHIN / 12/11/2019
2019-11-03 delete person Melanie Machin
2019-11-03 insert alias C2C Training Ltd
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 15/08/2019
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA MACHIN / 15/08/2019
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 15/08/2019
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA MACHIN / 15/08/2019
2019-07-05 insert general_emails in..@c2ctrainingltd.com
2019-07-05 insert email in..@c2ctrainingltd.com
2019-03-31 delete source_ip 109.104.78.232
2019-03-31 insert source_ip 81.171.29.213
2019-03-07 delete address ROOM 301 THE OLD COURT HOUSE 18-22 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2019-03-07 insert address UNIT 7 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY ENGLAND DE1 2BU
2019-03-07 update registered_address
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM ROOM 301 THE OLD COURT HOUSE 18-22 ST. PETERS CHURCHYARD DERBY DE1 1NN ENGLAND
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-22 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 06/06/2018
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SHIERS / 06/06/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-19 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-21 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 delete sic_code 84240 - Public order and safety activities
2016-09-07 insert sic_code 85600 - Educational support services
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-04 delete source_ip 46.30.212.234
2016-06-04 insert source_ip 109.104.78.232
2016-06-04 update robots_txt_status c2ctrainingltd.com: 404 => 200
2016-06-04 update robots_txt_status www.c2ctrainingltd.com: 404 => 200
2016-05-12 delete address ROOM 302 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DE1 1NN
2016-05-12 insert address ROOM 301 THE OLD COURT HOUSE 18-22 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2016-05-12 update registered_address
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM ROOM 301 ST. PETERS CHURCHYARD DERBY DE1 1NN ENGLAND
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM ROOM 302 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DE1 1NN
2016-03-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address ROOM 302 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2015-09-07 insert address ROOM 302 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DE1 1NN
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-19 update statutory_documents 14/08/15 FULL LIST
2015-05-15 delete address Friar Gate Studios, Ford Street, Derby, DE1 1EE
2015-05-15 insert address The Old Court House, 18-22 St Peters Churchyard, Derby, DE1 1NN
2015-05-15 update primary_contact Friar Gate Studios, Ford Street, Derby, DE1 1EE => The Old Court House, 18-22 St Peters Churchyard, Derby, DE1 1NN
2015-05-07 delete address FRIARGATE STUDIOS FORD STREET DERBY DE1 1EE
2015-05-07 insert address ROOM 302 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2015-05-07 update accounts_last_madeup_date null => 2014-08-31
2015-05-07 update registered_address
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM FRIARGATE STUDIOS FORD STREET DERBY DE1 1EE
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-05-14 => 2016-05-31
2015-03-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-28 insert website_emails ad..@c2ctrainingltd.com
2015-01-28 insert address Friar Gate Studios, Ford Street, Derby, DE1 1EE
2015-01-28 insert email ad..@c2ctrainingltd.com
2015-01-28 update primary_contact null => Friar Gate Studios, Ford Street, Derby, DE1 1EE
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SHIERS / 03/12/2014
2014-10-07 delete address SUITE 10A, DERBY BUSINESS CENTRES OSMASTON ROAD BUSINESS PARK 270 OSMASTON ROAD DERBY ENGLAND DE23 8LD
2014-10-07 insert address FRIARGATE STUDIOS FORD STREET DERBY DE1 1EE
2014-10-07 insert sic_code 84240 - Public order and safety activities
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-14
2014-10-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM SUITE 10A, DERBY BUSINESS CENTRES OSMASTON ROAD BUSINESS PARK 270 OSMASTON ROAD DERBY DE23 8LD ENGLAND
2014-09-08 update statutory_documents 14/08/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SAMANTHA HORAK / 14/08/2014
2014-08-01 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 102
2014-07-22 update statutory_documents 04/07/14 STATEMENT OF CAPITAL GBP 12
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMSON
2014-03-07 delete address 86 GROSVENOR DRIVE WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2JS
2014-03-07 insert address SUITE 10A, DERBY BUSINESS CENTRES OSMASTON ROAD BUSINESS PARK 270 OSMASTON ROAD DERBY ENGLAND DE23 8LD
2014-03-07 update registered_address
2014-02-27 update statutory_documents 20/02/14 STATEMENT OF CAPITAL GBP 3
2014-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 10A, DERBY BUSINESS CENTRES OSMASTON ROAD DERBY DE23 8LD ENGLAND
2014-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 86 GROSVENOR DRIVE WHITLEY BAY TYNE AND WEAR NE26 2JS ENGLAND
2014-02-07 delete address SPENCER HOUSE MARKET LANE SWALWELL NEWCASTLE UPON TYNE UNITED KINGDOM NE16 3DS
2014-02-07 insert address 86 GROSVENOR DRIVE WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2JS
2014-02-07 update registered_address
2014-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2014 FROM SPENCER HOUSE MARKET LANE SWALWELL NEWCASTLE UPON TYNE NE16 3DS UNITED KINGDOM
2013-09-16 update statutory_documents DIRECTOR APPOINTED MRS MELANIE SAMANTHA HORAK
2013-08-14 update statutory_documents DIRECTOR APPOINTED MR LEE HENRY WILLIAMSON
2013-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION