JHP LEARNING LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRACIE GREENHALGH

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE ROSE GREENHALGH / 30/08/2013

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHAMBERS / 30/08/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN HENDERSON-MORROW

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAVILLE

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
3 RIVERSTONE COURT SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 4FJ

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SWARBRICK

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY GREG KORAL

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY KORAL

View Document

26/10/1226 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MR GREG KORAL

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR GREG KORAL

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY RALPH HARRIS

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH HARRIS

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/11/1025 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 ALTER ARTICLES 08/01/2010

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED KRISTIAN HENDERSON-MARROW

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PITMAN

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PITMAN

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY HELEN PITMAN

View Document

17/01/1017 January 2010 SECRETARY APPOINTED RALPH WILLIAM HARRIS

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MS HELEN KATHRYN RICHARDSON

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED TRACIE ROSE GREENHALGH

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR JAMES ROBERT CHAMBERS

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED JOHN PAUL DEAVILLE

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR RALPH WILLIAM HARRIS

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED JOHN FREDERICK SWARBRICK

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM
FOXLEY HOUSE
FOXLEY
MALMESBURY
WILTSHIRE
SN16 0JJ

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED PITMAN GROUP LIMITED
CERTIFICATE ISSUED ON 16/12/09

View Document

16/12/0916 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 17/09/09 NO CHANGES

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
SUTHERLAND HOUSE
MATLOCK ROAD
FOLESHILL
COVENTRY CV1 4JQ

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 S252 DISP LAYING ACC 06/09/94

View Document

15/09/9415 September 1994 S386 DISP APP AUDS 06/09/94

View Document

08/01/948 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/09/93; CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM:
CROSS HOUSE
WESTGATE ROAD
NEWCASTLE UPON TYNE NE99 1SB

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/01/919 January 1991 COMPANY NAME CHANGED
STATUSFUTURE LIMITED
CERTIFICATE ISSUED ON 10/01/91

View Document

09/01/919 January 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/01/91

View Document

22/11/9022 November 1990 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