- Company Overview for APPLEARN LIMITED (07620235)
- Filing history for APPLEARN LIMITED (07620235)
- People for APPLEARN LIMITED (07620235)
- Charges for APPLEARN LIMITED (07620235)
- More for APPLEARN LIMITED (07620235)
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 2017 | MR01 | Registration of charge 076202350003, created on 9 March 2017 | |
15 Dec 2016 | MR01 | Registration of charge 076202350002, created on 2 December 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 May 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
15 Jul 2014 | MR01 | Registration of charge 076202350001, created on 9 July 2014 | |
13 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
12 Jun 2013 | TM01 | Termination of appointment of Michael Clarke as a director | |
17 May 2013 | AD01 | Registered office address changed from , 16 High Holborn, London, WC1V 6BX to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 17 May 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | AP01 | Appointment of Mr Philip Lionel Ashton as a director | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
09 May 2011 | AD01 | Registered office address changed from , 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 May 2011 | |
03 May 2011 | NEWINC |
Incorporation
|