About

Registered Number: 06976340
Date of Incorporation: 30/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Waterloo Place, Watson Square, Stockport, SK1 3AZ,

 

Cpl Learning Ltd was founded on 30 July 2009 and are based in Stockport. The companies directors are listed as Giles, Amanda Jayne, Rannard, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANNARD, Andrew 13 May 2016 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GILES, Amanda Jayne 23 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 June 2020
RESOLUTIONS - N/A 08 January 2020
CONNOT - N/A 08 January 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 June 2018
AP01 - Appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AD01 - Change of registered office address 28 March 2018
AP03 - Appointment of secretary 28 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
PSC02 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC02 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 17 July 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 28 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 27 June 2014
AP04 - Appointment of corporate secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 June 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 29 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 14 May 2011
AP01 - Appointment of director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 11 February 2011
AA01 - Change of accounting reference date 15 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 12 March 2010
SH01 - Return of Allotment of shares 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 20 October 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 January 2013 Outstanding

N/A

Debenture 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.