Advanced company searchLink opens in new window

THE REAL APPRENTICESHIP COMPANY LIMITED

Company number 04910891

Filter by category

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)
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
03 Feb 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 MR05 All of the property or undertaking has been released and no longer forms part of charge 049108910001
25 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to 54 Treviglio Close Romsey Hampshire Treviglio Close Romsey Hampshire SO51 7AF on 26 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Feb 2022 CH01 Director's details changed for Robert Godwin Shemilt on 28 January 2022
08 Feb 2022 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 28 January 2022
08 Feb 2022 PSC04 Change of details for Mr Robert Shemilt as a person with significant control on 28 January 2022
08 Feb 2022 PSC04 Change of details for Mrs Debra Shemilt as a person with significant control on 28 January 2022
27 Jan 2022 AD01 Registered office address changed from First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 27 January 2022
20 Dec 2021 TM02 Termination of appointment of Elaine Marriner as a secretary on 20 December 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Mar 2021 CH01 Director's details changed for Robert Godwin Shemilt on 1 March 2021
18 Mar 2021 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mr Robert Shemilt as a person with significant control on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Debra Shemilt as a person with significant control on 1 March 2021
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2020 PSC04 Change of details for Mr Robert Shemilt as a person with significant control on 30 March 2020
30 Mar 2020 PSC04 Change of details for Mrs Debra Shemilt as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Robert Godwin Shemilt on 30 March 2020