- Company Overview for APM LEARNING AND EDUCATION ALLIANCE LIMITED (02132768)
- Filing history for APM LEARNING AND EDUCATION ALLIANCE LIMITED (02132768)
- People for APM LEARNING AND EDUCATION ALLIANCE LIMITED (02132768)
- Charges for APM LEARNING AND EDUCATION ALLIANCE LIMITED (02132768)
- More for APM LEARNING AND EDUCATION ALLIANCE LIMITED (02132768)
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 Apr 2019 | AP01 |
Appointment of Mr Gregory Harold Mayerowith as a director on 11 March 2019
|
|
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Mar 2019 | PSC07 | Cessation of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019 | |
19 Mar 2019 | PSC02 | Notification of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Bruce Stone Bellinge as a director on 8 March 2019 | |
18 Mar 2019 | PSC02 | Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 18 March 2019 | |
18 Dec 2018 | MR01 | Registration of charge 021327680014, created on 5 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Paul Fiddes as a director on 30 June 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Robert William Leach as a director on 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Sep 2017 | MR01 | Registration of charge 021327680013, created on 11 September 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 19 May 2017 with no updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | MR04 | Satisfaction of charge 021327680012 in full | |
05 May 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Feb 2017 | AA | Full accounts made up to 30 June 2015 | |
22 Jan 2017 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2017-01-22
|
|
31 Oct 2016 | AD01 | Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 31 October 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Paul Fiddes as a director on 26 July 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Michael Hobday as a director on 26 July 2016 | |
01 Oct 2015 | MR01 | Registration of charge 021327680012, created on 1 October 2015 | |
17 Sep 2015 | CERTNM |
Company name changed pertemps learning and education alliance LIMITED\certificate issued on 17/09/15
|