Advanced company searchLink opens in new window

APPRENTIFY GROUP LIMITED

Company number 11448437

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)
19 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 1.89932
30 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 1.89932
01 Mar 2022 PSC04 Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 1 February 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 01/08/2022.
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1.89932
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/22
18 Feb 2022 SH08 Change of share class name or designation
18 Feb 2022 SH10 Particulars of variation of rights attached to shares
18 Feb 2022 AP01 Appointment of Mr Pinesh Mehta as a director on 1 February 2022
18 Feb 2022 AP01 Appointment of Mr Warwick Howerd Nash as a director on 1 February 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1.89932
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/22
16 Feb 2022 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 1 February 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sanction passing of resolutions 01/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 SH02 Sub-division of shares on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr Jeremy Bygrave as a director on 1 February 2022
04 Feb 2022 PSC07 Cessation of Mark Alistair Graham Fitchew as a person with significant control on 1 February 2022
04 Feb 2022 PSC01 Notification of Jonathan Fitchew as a person with significant control on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Mark Alistair Graham Fitchew as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr Jonathan Paul Fitchew as a director on 1 February 2022
02 Feb 2022 MR01 Registration of charge 114484370001, created on 1 February 2022
20 Jan 2022 AP01 Appointment of Mr Paul Drew as a director on 10 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Mark Alistair Graham Fitchew on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from The Colony Wilmslow Altrincham Road Wilslow Cheshire SK9 4LY to Glasshouse, Alderley Park, Nether Alderley, Cheshire SK10 4TG on 12 October 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
25 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates