Develop Training Ltd was registered on 19 February 2007 and are based in Derby, it's status at Companies House is "Active". The current directors of Develop Training Ltd are listed as Cole, Christopher Kevin, Kelsall, Simon James, Mckeown, Anthony in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Christopher Kevin | 19 February 2019 | - | 1 |
KELSALL, Simon James | 01 October 2015 | 04 January 2019 | 1 |
MCKEOWN, Anthony | 19 October 2009 | 11 September 2015 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
MR04 - N/A | 01 June 2020 | |
AA01 - Change of accounting reference date | 28 May 2020 | |
CS01 - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 08 January 2020 | |
AP01 - Appointment of director | 04 October 2019 | |
AP01 - Appointment of director | 04 October 2019 | |
AP01 - Appointment of director | 04 October 2019 | |
AP01 - Appointment of director | 04 October 2019 | |
MR01 - N/A | 30 September 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 08 March 2019 | |
TM02 - Termination of appointment of secretary | 21 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
AP03 - Appointment of secretary | 20 February 2019 | |
MR01 - N/A | 04 September 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
RP04CS01 - N/A | 28 March 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2016 | |
MR01 - N/A | 02 November 2015 | |
MR04 - N/A | 27 October 2015 | |
AP03 - Appointment of secretary | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM02 - Termination of appointment of secretary | 11 September 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
MISC - Miscellaneous document | 30 July 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AAMD - Amended Accounts | 21 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
RESOLUTIONS - N/A | 24 October 2014 | |
RESOLUTIONS - N/A | 24 October 2014 | |
MA - Memorandum and Articles | 24 October 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AD04 - Change of location of company records to the registered office | 05 March 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 16 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2012 | |
AA - Annual Accounts | 01 February 2012 | |
CH03 - Change of particulars for secretary | 09 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
AD01 - Change of registered office address | 02 November 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 01 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
AP03 - Appointment of secretary | 19 October 2009 | |
AA01 - Change of accounting reference date | 19 October 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
363s - Annual Return | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
RESOLUTIONS - N/A | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
RESOLUTIONS - N/A | 06 December 2007 | |
RESOLUTIONS - N/A | 06 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 03 December 2007 | |
SA - Shares agreement | 15 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2007 | |
123 - Notice of increase in nominal capital | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
395 - Particulars of a mortgage or charge | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 05 April 2007 | |
225 - Change of Accounting Reference Date | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
NEWINC - New incorporation documents | 19 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2019 | Outstanding |
N/A |
A registered charge | 22 August 2018 | Fully Satisfied |
N/A |
A registered charge | 27 October 2015 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 January 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 November 2007 | Fully Satisfied |
N/A |
Debenture | 29 November 2007 | Fully Satisfied |
N/A |
Debenture | 14 May 2007 | Fully Satisfied |
N/A |
Debenture | 14 May 2007 | Fully Satisfied |
N/A |