THE BRITISH TRAINING ACADEMY LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-05-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-04-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR KEVIN TERENCE LAWRENCE
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR MAHESHCHANDRA HARI
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR MARTYN CHARLES WEBSTER
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TERENCE LAWRENCE
2020-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESHCHANDRA HARI
2020-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN CHARLES WEBSTER
2020-10-30 update statutory_documents CESSATION OF WAYNE JAMES GROVE AS A PSC
2020-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE GROVE
2020-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 18/08/2020
2020-08-09 delete address 71-75 SHELTON STREET LONDON WC2H 9JQ
2020-08-09 insert address 2ND FLOOR, ONE HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX
2020-08-09 update registered_address
2020-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-10 update statutory_documents FIRST GAZETTE
2019-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2016-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2018-06-30 => 2020-06-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2019-07-31 update statutory_documents COMPANY RESTORED ON 31/07/2019
2018-02-27 update statutory_documents STRUCK OFF AND DISSOLVED
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-12 update statutory_documents FIRST GAZETTE
2017-10-07 update accounts_last_madeup_date 2014-09-30 => 2016-09-30
2017-10-07 update accounts_next_due_date 2016-06-30 => 2018-06-30
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2017-09-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2016-12-20 update company_status Voluntary Arrangement => Active
2016-11-11 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-11 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016
2016-01-08 delete address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ
2016-01-08 insert address 71-75 SHELTON STREET LONDON WC2H 9JQ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2016-01-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-12-23 update statutory_documents 15/09/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-12-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-11-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-10-09 update company_status Active => Voluntary Arrangement
2015-09-29 update statutory_documents FIRST GAZETTE
2015-09-24 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-03-07 delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL
2015-03-07 insert address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ
2015-03-07 update registered_address
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL
2015-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 05/02/2015
2014-11-07 delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL
2014-11-07 insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-20 update statutory_documents 15/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 73/75 MORTIMER STREET LONDON W1W 7SQ
2014-04-07 insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL
2014-04-07 update registered_address
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ
2014-01-27 update statutory_documents GENERAL INFORMATION OF COMPANY PRINCIPAL BUSINESS ACTIVITIES 22/01/2014
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 06/11/2013
2013-10-17 update statutory_documents 15/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-22 insert company_previous_name THE SECURITY TRAINING SCHOOL LIMITED
2013-06-22 update name THE SECURITY TRAINING SCHOOL LIMITED => THE BRITISH TRAINING ACADEMY LIMITED
2013-04-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 15/09/12 FULL LIST
2012-09-24 update statutory_documents COMPANY NAME CHANGED THE SECURITY TRAINING SCHOOL LIMITED CERTIFICATE ISSUED ON 24/09/12
2012-09-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-24 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-05-03 update statutory_documents ARTICLES OF ASSOCIATION
2012-03-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-02-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 15/09/11 FULL LIST
2011-03-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-10-18 update statutory_documents 15/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 15/09/2010
2010-05-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 15/09/09 FULL LIST
2008-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION