- Company Overview for THE LONDON APPRENTICESHIP COMPANY (06853060)
- Filing history for THE LONDON APPRENTICESHIP COMPANY (06853060)
- People for THE LONDON APPRENTICESHIP COMPANY (06853060)
- Charges for THE LONDON APPRENTICESHIP COMPANY (06853060)
- More for THE LONDON APPRENTICESHIP COMPANY (06853060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2018 | FOA-RR | Re-registration assent | |
14 Mar 2018 | MAR | Re-registration of Memorandum and Articles | |
14 Mar 2018 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
14 Mar 2018 | RR05 | Re-registration from a private limited company to a private unlimited company | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Justin Smith-Essex as a director on 21 November 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | CC04 | Statement of company's objects | |
14 Nov 2017 | PSC02 | Notification of Quantet Group Limited as a person with significant control on 14 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Graham David Howe as a person with significant control on 14 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Simon Greenleaf as a person with significant control on 14 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Jeremy Peter Hempstead as a person with significant control on 14 November 2017 | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
30 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
19 Mar 2015 | AP01 | Appointment of Mr Graham David Howe as a director on 18 December 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 | |
02 Mar 2015 | CH04 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Simon Greenleaf on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Timothy Paul Ponsford as a director on 2 December 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Annette Helliwell as a director on 28 July 2014 |