CPL LEARNING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Declaration of solvency

View Document

16/01/2516 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Change of details for Cpl Technology Group Limited as a person with significant control on 2023-04-21

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

08/04/218 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069763400003

View Document

07/04/217 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069763400003

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/01/208 January 2020 COMPANY NAME CHANGED CPL ONLINE LIMITED CERTIFICATE ISSUED ON 08/01/20

View Document

08/01/208 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DAVID DASHER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY CPL TRAINING GROUP LIMITED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD WIRRAL CHESHIRE CH41 1FN

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS AMANDA JAYNE GILES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MRS AMANDA JAYNE GILES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

22/03/1822 March 2018 CESSATION OF CPL HOSPITALITY GROUP LIMITED AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF CPL TRAINING GROUP LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL TECHNOLOGY GROUP LIMITED

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL HOSPITALITY GROUP LIMITED

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL TRAINING GROUP LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DASHER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RANNARD

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ANDREW RANNARD

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED CPL TRAINING GROUP LIMITED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES ROBERT DAVIES / 01/10/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SUB-DIVISION 01/08/11

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/05/1114 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR DAVID DASHER

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PETER MOSS

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

09/11/109 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009

View Document

24/11/0924 November 2009 20/10/09 STATEMENT OF CAPITAL GBP 4

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information