Advanced company searchLink opens in new window

THE APPRENTICESHIP COLLEGE LTD

Company number 09188248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 PSC02 Notification of Quantet Group Limited as a person with significant control on 13 November 2017
13 Nov 2017 PSC07 Cessation of Graham David Howe as a person with significant control on 13 November 2017
13 Nov 2017 PSC07 Cessation of Jeremy Peter Hempstead as a person with significant control on 13 November 2017
13 Nov 2017 PSC07 Cessation of Simon Greenleaf as a person with significant control on 13 November 2017
29 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 3
21 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3
02 Mar 2015 CH01 Director's details changed for Mr Graham David Howe on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom 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 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Simon Greenleaf on 1 March 2015
20 Dec 2014 CH01 Director's details changed for Mr Jeremy Peter Hempstead on 17 December 2014
20 Dec 2014 AP01 Appointment of Mr Jeremy Peter Hempstead as a director on 17 December 2014
20 Dec 2014 AP01 Appointment of Mr Simon Greenleaf as a director on 17 December 2014
20 Dec 2014 AP04 Appointment of Bwb Secretarial Limited as a secretary on 17 December 2014
20 Dec 2014 AD01 Registered office address changed from C/O Adcock Financial Ltd 10 Milton Court Ravenshead Nottingham NG15 9BD United Kingdom to 2-6 Cannon Street London EC4M 6YH on 20 December 2014
17 Dec 2014 CERTNM Company name changed sherwood childcare and education apprenticeships LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted