- Company Overview for THE APPRENTICESHIP COLLEGE LTD (09188248)
- Filing history for THE APPRENTICESHIP COLLEGE LTD (09188248)
- People for THE APPRENTICESHIP COLLEGE LTD (09188248)
- Charges for THE APPRENTICESHIP COLLEGE LTD (09188248)
- More for THE APPRENTICESHIP COLLEGE LTD (09188248)
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
|
|
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
|
|
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
|
|
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
|
|
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|