Date | Description |
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 |