Having been setup in 1989, Teacher Training Company Ltd are based in Manchester, it's status is listed as "Active". The business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAGER, Simon | N/A | 21 June 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRESNER, Fay | 31 January 2003 | - | 1 |
ADLER, Solomon | N/A | 21 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AA01 - Change of accounting reference date | 23 September 2014 | |
AR01 - Annual Return | 01 May 2014 | |
CH03 - Change of particulars for secretary | 01 May 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AAMD - Amended Accounts | 10 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363s - Annual Return | 25 May 2007 | |
363s - Annual Return | 27 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
AA - Annual Accounts | 28 June 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 05 October 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
AA - Annual Accounts | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 11 April 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 03 August 1999 | |
225 - Change of Accounting Reference Date | 03 August 1999 | |
363s - Annual Return | 23 September 1998 | |
AA - Annual Accounts | 10 September 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 07 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1996 | |
395 - Particulars of a mortgage or charge | 10 October 1996 | |
395 - Particulars of a mortgage or charge | 10 October 1996 | |
AA - Annual Accounts | 20 June 1996 | |
363s - Annual Return | 18 June 1996 | |
363s - Annual Return | 09 November 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 28 July 1993 | |
288 - N/A | 07 July 1993 | |
288 - N/A | 07 July 1993 | |
AA - Annual Accounts | 01 July 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363b - Annual Return | 11 June 1992 | |
363a - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 04 December 1991 | |
363a - Annual Return | 25 September 1991 | |
395 - Particulars of a mortgage or charge | 18 February 1991 | |
395 - Particulars of a mortgage or charge | 22 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 May 1989 | |
288 - N/A | 10 May 1989 | |
287 - Change in situation or address of Registered Office | 14 April 1989 | |
288 - N/A | 14 April 1989 | |
NEWINC - New incorporation documents | 04 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 September 2011 | Outstanding |
N/A |
Legal mortgage | 21 May 2010 | Outstanding |
N/A |
Mortgage debenture | 12 July 2006 | Outstanding |
N/A |
Legal mortgage | 12 July 2006 | Fully Satisfied |
N/A |
Debenture | 03 February 2006 | Fully Satisfied |
N/A |
Legal charge | 06 March 2003 | Fully Satisfied |
N/A |
Debenture (floating charge) | 06 March 2003 | Fully Satisfied |
N/A |
Legal charge | 08 October 1996 | Fully Satisfied |
N/A |
Legal charge | 08 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1991 | Fully Satisfied |
N/A |
Mortgage | 04 August 1989 | Fully Satisfied |
N/A |