Market Place
Bedale
North Yorkshire
DL8 1AQ
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | www.forestschooltraining.com |
---|---|
Telephone | 07 814791671 |
Telephone region | Mobile |
Registered Address | Oakhouse 35 North End Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
1 at £1 | Mrs Sharon Hazel Canning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £25,287 |
Current Liabilities | £26,809 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 July 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 January 2014 | Director's details changed for Mrs Sharon Hazel Canning on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mrs Sharon Hazel Canning on 21 January 2014 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mrs Sharon Hazel Canning on 26 January 2012 (3 pages) |
26 January 2012 | Director's details changed for Mrs Sharon Hazel Canning on 26 January 2012 (3 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Director's details changed for Sharon Hazel Canning on 30 September 2010 (3 pages) |
13 February 2011 | Director's details changed for Mrs Sharon Hazel Canning on 30 September 2010 (3 pages) |
13 February 2011 | Director's details changed for Mrs Sharon Hazel Canning on 30 September 2010 (3 pages) |
13 February 2011 | Director's details changed for Sharon Hazel Canning on 30 September 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 September 2010 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 24 September 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
14 January 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
24 February 2009 | Director's change of particulars / hazel canning / 18/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / hazel canning / 18/02/2009 (1 page) |
29 January 2009 | Director appointed hazel canning (2 pages) |
29 January 2009 | Director appointed hazel canning (2 pages) |
21 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
21 January 2009 | Appointment terminated director christopher pellatt (1 page) |
21 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
21 January 2009 | Appointment terminated director christopher pellatt (1 page) |
20 January 2009 | Incorporation (14 pages) |
20 January 2009 | Incorporation (14 pages) |