Having been setup in 2007, Gbs Corporate Training Ltd has its registered office in Fleet in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Anthony De Jong & Co Ltd, Wilkins, David are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINS, David | 10 March 2011 | 31 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY DE JONG & CO LTD | 12 December 2007 | 14 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 November 2019 | |
CH01 - Change of particulars for director | 12 November 2019 | |
CH01 - Change of particulars for director | 12 November 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 24 July 2017 | |
SH03 - Return of purchase of own shares | 25 January 2017 | |
CS01 - N/A | 20 December 2016 | |
SH06 - Notice of cancellation of shares | 30 August 2016 | |
SH03 - Return of purchase of own shares | 06 July 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
CC04 - Statement of companies objects | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
TM01 - Termination of appointment of director | 02 June 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 13 December 2011 | |
TM02 - Termination of appointment of secretary | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 13 March 2011 | |
AD01 - Change of registered office address | 13 March 2011 | |
AA - Annual Accounts | 23 February 2011 | |
SH01 - Return of Allotment of shares | 16 February 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH04 - Change of particulars for corporate secretary | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 05 January 2009 | |
353 - Register of members | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 11 March 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
NEWINC - New incorporation documents | 12 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 August 2008 | Fully Satisfied |
N/A |
Debenture | 25 February 2008 | Outstanding |
N/A |