Advanced company searchLink opens in new window

APPLEARN LIMITED

Company number 07620235

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 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
  • GBP 1
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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
  • MODEL ARTICLES ‐ Model articles adopted