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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 January 2013 | Outstanding |
N/A |
Debenture | 15 August 2011 | Outstanding |
N/A |