APPLE TRAINING ACADEMY LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-18 View Report
Address. New address: Saxon House Saxon Way Cheltenham GL52 6QX. Old address: 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England. Change date: 2018-10-25. 2018-10-25 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-10-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-24 View Report
Resolution. Description: Resolutions. 2018-10-24 View Report
Address. New address: 282 Leigh Road Leigh-on-Sea Essex SS9 1BW. Change date: 2018-02-07. Old address: 282 Leigh Road, Leigh on Sea, Essex Leigh Road Leigh-on-Sea SS9 1BW England. 2018-02-07 View Report
Address. Change date: 2018-02-07. Old address: 26 Bell Street Sawbridgeworth CM21 9AN. New address: 282 Leigh Road, Leigh on Sea, Essex Leigh Road Leigh-on-Sea SS9 1BW. 2018-02-07 View Report
Officers. Officer name: Mr Sergio Miguel Paya Borrull. Change date: 2018-02-02. 2018-02-02 View Report
Mortgage. Charge creation date: 2017-12-08. Charge number: 078698140003. 2017-12-18 View Report
Resolution. Description: Resolutions. 2017-12-08 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Mortgage. Charge number: 078698140002. 2017-10-31 View Report
Mortgage. Charge number: 078698140001. 2017-10-31 View Report
Resolution. Description: Resolutions. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Persons with significant control. Psc name: Sergio Miguel Paya Borrull. Notification date: 2017-09-29. 2017-09-29 View Report
Persons with significant control. Cessation date: 2017-09-29. Psc name: Stanley Hill Properties Limited. 2017-09-29 View Report
Officers. Officer name: Mr Sergio Miguel Paya Borrull. Appointment date: 2017-09-04. 2017-09-28 View Report
Officers. Termination date: 2017-09-04. Officer name: Julie Christiana Cook. 2017-09-28 View Report
Officers. Termination date: 2017-09-04. Officer name: Adrian John Cook. 2017-09-28 View Report
Persons with significant control. Psc name: Stanley Hill Properties Limited. Notification date: 2017-07-14. 2017-07-18 View Report
Persons with significant control. Withdrawal date: 2017-07-18. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Mortgage. Charge number: 078698140002. Charge creation date: 2016-12-23. 2017-01-06 View Report
Mortgage. Charge creation date: 2016-06-17. Charge number: 078698140001. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-04-12 View Report
Accounts. Change account reference date company current extended. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Incorporation. Incorporation company. 2011-12-02 View Report