21 TRAINING - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-15 delete address River House, 4th Floor, Castle Lane, Coleraine, Derry/Londonderry BT51 3DR
2023-09-15 delete address The FIND Centre, 27c East Bridge St, Enniskillen, Co. Fermanagh
2023-09-15 delete address Unit B10, Gortrush Ind. Est., Omagh, Co. Tyrone
2023-09-15 delete phone 028 6633 0515
2023-09-15 delete phone 028 7032 6016
2023-09-15 delete phone 028 8244 0200
2023-06-06 delete address 4th Floor, River House, Castle Lane, Coleraine, Co
2023-04-07 update account_category NO ACCOUNTS FILED => SMALL
2023-04-07 update accounts_last_madeup_date null => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-12 delete email in..@customizedtraining.co.uk
2022-06-12 delete address River House, 4th Floor, Castle Lane, Coleraine, Derry/L
2022-06-12 delete person Catherine Logue
2022-06-12 insert address River House, 4th Floor, Castle Lane, Coleraine, Derry/Londonderry BT51 3DR
2022-06-12 insert address Shared Future Centre, 61 Irish Street, Derry/Londonderry BT47 2DB
2022-04-11 delete address 21 Training 23 Main Street, Strabane, BT82 8AS
2022-04-11 delete address 23 Main Street, Strabane, Co
2022-04-11 insert address 21 Training 66 Main Street, Strabane, BT82 8AX
2022-04-11 insert address 66 Main Street, Strabane, Co
2022-04-11 update primary_contact 21 Training 23 Main Street, Strabane, BT82 8AS => 21 Training 66 Main Street, Strabane, BT82 8AX
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-07 update account_ref_month 1 => 12
2021-12-07 update accounts_next_due_date 2022-10-13 => 2022-09-30
2021-11-23 update statutory_documents CURRSHO FROM 31/01/2022 TO 31/12/2021
2021-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLM TRACEY
2021-09-16 update statutory_documents DIRECTOR APPOINTED MR COLM TRACEY
2021-08-18 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ELLEN DEANS
2021-07-18 insert person Catherine Logue
2021-05-07 delete address 1-3 ARTHUR STREET BELFAST NORTHERN IRELAND BT1 4GA
2021-05-07 insert address 66 MAIN STREET STRABANE NORTHERN IRELAND BT82 8AX
2021-05-07 update num_mort_charges 0 => 2
2021-05-07 update num_mort_outstanding 0 => 2
2021-05-07 update registered_address
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 1-3 ARTHUR STREET BELFAST BT1 4GA NORTHERN IRELAND
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6755400001
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6755400002
2021-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION