About

Registered Number: 06778464
Date of Incorporation: 22/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Established in 2008, Applearn International Ltd has its registered office in Stockport, it's status is listed as "Active". The companies directors are Grant, Christian Lamego, Velcich, Michael, Milligan, John Mark Richard, P & P Secretaries Limited, P & P Directors Limited, Wirt, Carl Britton. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Christian Lamego 06 August 2019 - 1
VELCICH, Michael 06 August 2019 - 1
P & P DIRECTORS LIMITED 22 December 2008 26 June 2009 1
WIRT, Carl Britton 01 February 2019 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, John Mark Richard 30 October 2013 01 August 2014 1
P & P SECRETARIES LIMITED 22 December 2008 26 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC08 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
PSC07 - N/A 08 January 2020
AA - Annual Accounts 27 September 2019
SH06 - Notice of cancellation of shares 26 September 2019
SH03 - Return of purchase of own shares 26 September 2019
RESOLUTIONS - N/A 18 September 2019
SH01 - Return of Allotment of shares 18 September 2019
SH06 - Notice of cancellation of shares 18 September 2019
SH01 - Return of Allotment of shares 16 September 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
RESOLUTIONS - N/A 06 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2019
SH19 - Statement of capital 06 August 2019
CAP-SS - N/A 06 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
SH01 - Return of Allotment of shares 22 July 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 23 January 2019
CS01 - N/A 07 January 2019
SH01 - Return of Allotment of shares 13 December 2018
AA - Annual Accounts 20 July 2018
SH01 - Return of Allotment of shares 09 July 2018
SH01 - Return of Allotment of shares 04 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 04 June 2018
SH01 - Return of Allotment of shares 26 April 2018
SH01 - Return of Allotment of shares 09 April 2018
RESOLUTIONS - N/A 07 March 2018
SH01 - Return of Allotment of shares 02 March 2018
CS01 - N/A 29 January 2018
RP04SH01 - N/A 29 November 2017
TM01 - Termination of appointment of director 13 November 2017
SH01 - Return of Allotment of shares 26 October 2017
RP04SH01 - N/A 04 October 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 01 August 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
SH01 - Return of Allotment of shares 21 April 2017
SH01 - Return of Allotment of shares 21 April 2017
SH01 - Return of Allotment of shares 21 April 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
SH01 - Return of Allotment of shares 29 March 2017
RESOLUTIONS - N/A 21 March 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 09 March 2017
MA - Memorandum and Articles 09 March 2017
AP01 - Appointment of director 08 March 2017
SH01 - Return of Allotment of shares 01 March 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
RESOLUTIONS - N/A 20 January 2016
CH01 - Change of particulars for director 21 December 2015
MR01 - N/A 18 December 2015
MR01 - N/A 18 December 2015
MR01 - N/A 18 December 2015
MR01 - N/A 04 December 2015
RESOLUTIONS - N/A 25 November 2015
MA - Memorandum and Articles 25 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 14 April 2015
SH01 - Return of Allotment of shares 14 April 2015
RP04 - N/A 03 October 2014
RP04 - N/A 22 September 2014
AA - Annual Accounts 18 September 2014
TM02 - Termination of appointment of secretary 01 August 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 03 December 2013
CERTNM - Change of name certificate 13 November 2013
CONNOT - N/A 13 November 2013
AP03 - Appointment of secretary 08 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 04 October 2013
SH01 - Return of Allotment of shares 12 June 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
SH01 - Return of Allotment of shares 12 June 2013
MR04 - N/A 06 June 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 March 2011
SH01 - Return of Allotment of shares 01 March 2011
RESOLUTIONS - N/A 28 February 2011
AP01 - Appointment of director 28 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
SA - Shares agreement 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
RESOLUTIONS - N/A 14 September 2009
123 - Notice of increase in nominal capital 14 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
CERTNM - Change of name certificate 14 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

Debenture 22 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.