APEX TRAINING CENTRES (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ANN MOOR
2022-03-15 update statutory_documents CESSATION OF MALCOLM BRUNYEE AS A PSC
2022-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRUNYEE
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE ANN MOOR
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084462200002
2018-08-07 update num_mort_charges 0 => 1
2018-08-07 update num_mort_outstanding 0 => 1
2018-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084462200001
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 41A PARK ROAD PETERBOROUGH PE1 2TH
2017-07-07 delete sic_code 99999 - Dormant Company
2017-07-07 insert address OXNEY ROAD INDUSTRIAL ESTATE PETERBOROUGH UNITED KINGDOM PE1 5YW
2017-07-07 insert sic_code 85590 - Other education n.e.c.
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-07-07 update registered_address
2017-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 41A PARK ROAD PETERBOROUGH PE1 2TH
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2017-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-07 update statutory_documents 15/03/16 FULL LIST
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 3 LEDHAM ORTON BRIMBLES PETERBOROUGH CAMBS PE2 5TU
2015-05-07 insert address 41A PARK ROAD PETERBOROUGH PE1 2TH
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 3 LEDHAM ORTON BRIMBLES PETERBOROUGH CAMBS PE2 5TU
2015-04-28 update statutory_documents 15/03/15 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-15 => 2015-12-31
2014-04-07 delete address 3 LEDHAM ORTON BRIMBLES PETERBOROUGH CAMBS UNITED KINGDOM PE2 5TU
2014-04-07 insert address 3 LEDHAM ORTON BRIMBLES PETERBOROUGH CAMBS PE2 5TU
2014-04-07 insert sic_code 99999 - Dormant Company
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-24 update statutory_documents 15/03/14 FULL LIST
2013-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION