About

Registered Number: 03069776
Date of Incorporation: 19/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 24 Peel Road, Gosport, Hampshire, PO12 1JT

 

Based in Gosport in Hampshire, International Neuro-linguistic Programming Trainers Association Ltd was registered on 19 June 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Poole, Julia, Bowles, Ann, Rjg Accountants, Bowles, Ronald George, Marshall, David Harry William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Julia 25 April 2005 - 1
BOWLES, Ronald George 19 June 1995 02 July 2010 1
MARSHALL, David Harry William 19 June 1995 30 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWLES, Ann 19 June 1995 03 August 2004 1
RJG ACCOUNTANTS 03 August 2004 22 March 2010 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
MISC - Miscellaneous document 23 August 2004
363s - Annual Return 27 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 29 August 2000
287 - Change in situation or address of Registered Office 29 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.