ACTIVE LEARNING PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/10/1117 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/10/1110 October 2011 | SECRETARY APPOINTED KAREN WILLIAMS |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, SECRETARY JEREMY SPURGEON |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SPURGEON |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 6 THE OLD DAIRY ELTON PETERBOROUGH CAMBRIDGESHIRE PE8 6SQ |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/10/1015 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0913 October 2009 | SAIL ADDRESS CREATED |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLIVE SPURGEON / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHAWCROSS WILLIAMS / 01/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLIVE SPURGEON / 01/10/2009 |
13/10/0913 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON YOUNGS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/12/0824 December 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
21/10/0821 October 2008 | LOCATION OF REGISTER OF MEMBERS |
21/10/0821 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | VARYING SHARE RIGHTS AND NAMES |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL |
19/02/0819 February 2008 | SECRETARY RESIGNED |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company