About

Registered Number: 04369743
Date of Incorporation: 08/02/2002 (23 years ago)
Company Status: Active
Registered Address: 4 Anstey Hall Courtyard Maris Lane, Trumpington, Cambridge, CB2 9LN

 

Compliance Training Products Ltd was registered on 08 February 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the organisation are Mclean, Peter Kevin, Sweeten, Joseph Daniel, Rickards, Ralph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Peter Kevin 18 January 2005 - 1
SWEETEN, Joseph Daniel 01 May 2019 - 1
RICKARDS, Ralph 12 February 2002 30 July 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 07 February 2020
PSC01 - N/A 07 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 07 February 2012
SH06 - Notice of cancellation of shares 04 November 2011
SH03 - Return of purchase of own shares 02 November 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
SH06 - Notice of cancellation of shares 11 January 2010
SH03 - Return of purchase of own shares 11 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 04 February 2004
RESOLUTIONS - N/A 30 January 2004
RESOLUTIONS - N/A 30 January 2004
123 - Notice of increase in nominal capital 30 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
225 - Change of Accounting Reference Date 15 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.