C T LEARNING LTD

Company Documents

DateDescription
10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAIR O'CONNOR / 26/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: G OFFICE CHANGED 16/10/06 12 CHURCHILL PARK JEFFREYSTON KILGETTY PEMBROKESHIRE SA68 0RQ

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: G OFFICE CHANGED 14/09/05 8 HAZELBANK HAZELBEACH MILFORD HAVEN PEMBROKESHIRE SA73 1EN

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

04/02/034 February 2003 COMPANY NAME CHANGED C P LEARNING LTD CERTIFICATE ISSUED ON 04/02/03

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED S & S PEMBROKESHIRE CATERING LTD CERTIFICATE ISSUED ON 10/12/02

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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