About

Registered Number: 04770081
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: North Nottinghamshire College, Carlton Road, Worksop, Nottinghamshire, S81 7HP

 

Charnwood Training Group Ltd was setup in 2003. Adams, Graham Robert, Smith, Stephen John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen John 19 May 2003 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Graham Robert 14 October 2014 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 22 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 16 December 2018
TM01 - Termination of appointment of director 16 December 2018
AP01 - Appointment of director 16 December 2018
TM01 - Termination of appointment of director 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 10 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2016
AA - Annual Accounts 02 January 2016
1.4 - Notice of completion of voluntary arrangement 09 October 2015
AR01 - Annual Return 06 July 2015
AD04 - Change of location of company records to the registered office 06 July 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 22 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AP03 - Appointment of secretary 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
1.1 - Report of meeting approving voluntary arrangement 26 September 2014
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 14 April 2010
RESOLUTIONS - N/A 26 November 2009
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 29 May 2008
225 - Change of Accounting Reference Date 20 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.