- Company Overview for THE DIGITAL LEARNING PARTNERSHIP LIMITED (08284868)
- Filing history for THE DIGITAL LEARNING PARTNERSHIP LIMITED (08284868)
- People for THE DIGITAL LEARNING PARTNERSHIP LIMITED (08284868)
- More for THE DIGITAL LEARNING PARTNERSHIP LIMITED (08284868)
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) |
---|---|---|---|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
24 Mar 2016 | SH02 | Sub-division of shares on 17 March 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Glos GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of David Alexander Jones as a director on 9 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Conor Michael Hutchinson as a director on 9 October 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
05 Aug 2014 | AP01 | Appointment of Mr Conor Michael Hutchinson as a director on 1 August 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 February 2013
|
|
16 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 16 October 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Fiona Sanders as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Mervyn Clarke as a director | |
07 Feb 2013 | AP01 | Appointment of David Alexander Jones as a director | |
07 Feb 2013 | AP01 | Appointment of Mr Peter Ridgeway Sanders as a director | |
20 Nov 2012 | AP01 | Appointment of Ms Fiona Grace Sanders as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Mervyn Clarke as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Nov 2012 | NEWINC | Incorporation |