Date | Description |
2025-05-04 |
delete address 4th Floor Quayside Tower
Broad Street
Birmingham
B1 2HF |
2025-05-04 |
delete address Eastern Avenue ARC
Gloucester
GL4 3BD |
2025-05-04 |
delete address Kingsway Army Reserve Centre
Derby
DE22 3BN |
2025-05-04 |
delete address The Army Reserve Centre
71 Braganza Street
Walworth
SE17 3RF |
2025-05-04 |
delete person Craig Hepburn |
2025-05-04 |
delete person Laurence Corbett |
2025-05-04 |
delete person Ronnie Corbett |
2025-05-04 |
insert address 46 Signal Squadron,
Territorial Army Centre Kingsway,
Derby
DE22 3FJ |
2025-05-04 |
insert address Army Reserve Centre
Barrows Lane
Sheldon
Birmingham
B26 3BH |
2025-05-04 |
insert address Eastern Avenue ARC
Carne Place
Gloucester
GL4 3BD |
2025-05-04 |
insert person Lee Dunville |
2025-05-04 |
insert person Simon Vella |
2025-05-04 |
update person_title Alister Noble: Centre Manager => Regional Operations Manager |
2025-05-04 |
update person_title Simon Graham: Military Instructor => Centre Manager |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, NO UPDATES |
2025-03-02 |
delete address Messenger House
35 St Michael's Square
Gloucester
GL1 1HX |
2025-03-02 |
delete person Stuart Jeffrey |
2025-03-02 |
insert address Eastern Avenue ARC
Gloucester
GL4 3BD |
2025-03-02 |
insert person David Neale |
2025-03-02 |
insert person Mike Hannis |
2025-03-02 |
insert person Nadir Hussain |
2025-03-02 |
insert person Natalie Southernwood |
2025-03-02 |
insert person Niall Dickenson |
2025-03-02 |
insert person Patrick Dunne |
2025-03-02 |
insert person Peter Broad |
2025-03-02 |
insert person Richard Hooper |
2025-03-02 |
insert person Rob Marrow |
2025-03-02 |
update person_title Carl Woodward: Training Instructor => Centre Manager |
2025-03-02 |
update person_title Craig Brimicombe: Training Instructor => Centre Manager |
2025-03-02 |
update person_title Jason Zuliani: Skills Instructor => Centre Manager |
2025-03-02 |
update person_title Lee Richards: Centre Manager => Training Instructor |
2025-03-02 |
update person_title Stephen Gemine: SKILLS INSTRUCTOR => Training Instructor |
2025-03-02 |
update person_title Terry Carmichael: Training Instructor => Centre Manager |
2025-01-29 |
delete casestudy_pages_linkeddomain bmes.london |
2025-01-29 |
delete contact_pages_linkeddomain bmes.london |
2025-01-29 |
delete index_pages_linkeddomain bmes.london |
2025-01-29 |
delete partner_pages_linkeddomain bmes.london |
2025-01-29 |
insert casestudy_pages_linkeddomain deco-uniforms.com |
2025-01-29 |
insert contact_pages_linkeddomain deco-uniforms.com |
2025-01-29 |
insert index_pages_linkeddomain deco-uniforms.com |
2025-01-29 |
insert partner_pages_linkeddomain deco-uniforms.com |
2024-12-28 |
delete person Mikey Steele |
2024-12-28 |
insert person Simon Graham |
2024-11-27 |
delete otherexecutives Emma Donnelly |
2024-11-27 |
delete otherexecutives Martin Greening |
2024-11-27 |
delete otherexecutives Megan Isherwood |
2024-11-27 |
delete person Ashley Bray |
2024-11-27 |
delete person Carys Hammond |
2024-11-27 |
delete person Courtney Stones |
2024-11-27 |
delete person Craig Smith |
2024-11-27 |
delete person Dan Linley |
2024-11-27 |
delete person David Huggins |
2024-11-27 |
delete person Declan Okeeffe |
2024-11-27 |
delete person Emma Donnelly |
2024-11-27 |
delete person Ian Ryder |
2024-11-27 |
delete person Jonathan Woodward |
2024-11-27 |
delete person Mark Isherwood |
2024-11-27 |
delete person Martin Greening |
2024-11-27 |
delete person Max Taylor |
2024-11-27 |
delete person Megan Isherwood |
2024-11-27 |
delete person Michael Statter |
2024-11-27 |
delete person Nayleen Wilson |
2024-11-27 |
delete person Paul Evans |
2024-11-27 |
delete person William Merritt |
2024-11-27 |
insert person Chris Miles |
2024-11-27 |
insert person Dan Bonham |
2024-11-27 |
insert person Mikey Steele |
2024-11-27 |
update person_title Matthew Thacker: Regional Operations Manager / Dean Kurgan / Dean Kurgan; Regional Operations Manager; Regional Operations Manager / Dean Martin / Dean Martin => Regional Operations Manager / Dean Kurgan / Dean Kurgan; Regional Operations Manager |
2024-11-27 |
update person_title Pete Leak: Regional Operations Manager => Regional Operations Manager; Regional Operations Manager / Dean Martin / Dean Martin |
2024-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2024-10-27 |
delete person Alex Starr |
2024-10-27 |
delete person Andrew Rees |
2024-10-27 |
delete person Chris Couling |
2024-10-27 |
delete person Derek Griffiths |
2024-10-27 |
delete person Haydon Parker |
2024-10-27 |
delete person Karl Almond |
2024-10-27 |
delete person Mark Watkins |
2024-10-27 |
delete person Simon Wooller |
2024-10-27 |
insert person Chris Bryant |
2024-10-27 |
insert person Dan Renshaw |
2024-10-27 |
insert person Jason Zuliani |
2024-10-27 |
update person_title Matthew Thacker: Regional Operations Manager; Regional Operations Manager / Dean Martin / Dean Martin => Regional Operations Manager / Dean Kurgan / Dean Kurgan; Regional Operations Manager; Regional Operations Manager / Dean Martin / Dean Martin |
2024-09-26 |
delete person Bernard McGivern |
2024-09-26 |
delete person Dale Gardner |
2024-09-26 |
delete person Diane Jones |
2024-09-26 |
delete person Gary Savage |
2024-09-26 |
delete person Hannah Torangi |
2024-09-26 |
delete person Mike Porter-Nash |
2024-09-26 |
insert person Robert Hurst |
2024-09-26 |
update person_title Gregg Plimley: 1st Bn the Royal Welsh Fusiliers As a Junior Leader; Training Instructor => 1st Bn the Royal Welsh Fusiliers As a Junior Leader; Centre Manager |
2024-09-26 |
update person_title Stephen Smith: Training Instructor => Centre Manager |
2024-08-24 |
delete address Army Reserve Centre,
Skinner Lane,
LS7 1AR |
2024-08-24 |
insert address The Oval
Leeds
LS102AT |
2024-07-24 |
delete general_emails en..@mpct.co.uk |
2024-07-24 |
insert support_emails he..@learningcurvegroup.co.uk |
2024-07-24 |
delete address Army Reserve Centre
Mather Avenue
Liverpool
L18 6HF |
2024-07-24 |
delete address Gateshead College Academy for Sport
Gateshead
Neilson Road
NE10 0AF |
2024-07-24 |
delete address MPC Teesside
Army Reserve Centre
Norton Road
Stockton-On-Tees
TS20 2QW |
2024-07-24 |
delete address Swiney Way
Beeston
Nottingham
NG9 6GX |
2024-07-24 |
delete alias Motivational Preparation College for Training |
2024-07-24 |
delete email en..@mpct.co.uk |
2024-07-24 |
delete person Alex Shattock |
2024-07-24 |
delete person Alex Shepherd |
2024-07-24 |
delete person Anja Von Moltke |
2024-07-24 |
delete person Barry Campbell |
2024-07-24 |
delete person Ben Nodwell |
2024-07-24 |
delete person Beth Miller |
2024-07-24 |
delete person Brian Richardson |
2024-07-24 |
delete person Catherine Jones |
2024-07-24 |
delete person Christian Davies |
2024-07-24 |
delete person Courtney Clarke |
2024-07-24 |
delete person Dan Heath |
2024-07-24 |
delete person Dan Jenkins |
2024-07-24 |
delete person Dan Renshaw |
2024-07-24 |
delete person David Atkin |
2024-07-24 |
delete person Emma Burtenshaw |
2024-07-24 |
delete person Garth Butcher |
2024-07-24 |
delete person George Thompson |
2024-07-24 |
delete person Gopal Gurung |
2024-07-24 |
delete person Gosia Komorowska |
2024-07-24 |
delete person Jahmolow French |
2024-07-24 |
delete person James Rock |
2024-07-24 |
delete person Jason Zuliani |
2024-07-24 |
delete person Joe Sewell |
2024-07-24 |
delete person Julian Lee |
2024-07-24 |
delete person Karl Bartlett |
2024-07-24 |
delete person Kevin Cragg |
2024-07-24 |
delete person Kirsten Taylor |
2024-07-24 |
delete person Kyle Smith |
2024-07-24 |
delete person Leah Ambridge |
2024-07-24 |
delete person Lee Smith |
2024-07-24 |
delete person Leighanne Bell |
2024-07-24 |
delete person Liam Oldroyd |
2024-07-24 |
delete person Lin Blake |
2024-07-24 |
delete person Louis Rimmer-Tagoe |
2024-07-24 |
delete person Luke Harmer |
2024-07-24 |
delete person Luke Seal |
2024-07-24 |
delete person Martin Hunt |
2024-07-24 |
delete person Matthew Thom |
2024-07-24 |
delete person Mikey Steele |
2024-07-24 |
delete person Nicola Gann |
2024-07-24 |
delete person Oscar Bass |
2024-07-24 |
delete person Paul Brenton |
2024-07-24 |
delete person Peter Stiles |
2024-07-24 |
delete person Rebecca Fletcher |
2024-07-24 |
delete person Richard Fell |
2024-07-24 |
delete person Roshan Poudel |
2024-07-24 |
delete person Russell Davey |
2024-07-24 |
delete person Russell Smith |
2024-07-24 |
delete person Ryan Roberts |
2024-07-24 |
delete person Scott Elder |
2024-07-24 |
delete person Shah Jangeerkhan |
2024-07-24 |
delete person Sophie Spowart |
2024-07-24 |
delete person Stephen Ashmore |
2024-07-24 |
delete person Steve Tallis |
2024-07-24 |
delete person Steve Trewinnard |
2024-07-24 |
delete person Steven Forrest |
2024-07-24 |
delete person Steven Walker |
2024-07-24 |
delete person Tomas Ford |
2024-07-24 |
delete person Wayne Sinkinson |
2024-07-24 |
insert address 120 Swiney Way
Toton
Nottingham
NG9 6QX |
2024-07-24 |
insert address Army Reserve Centre,
Rhodes St,
Walker,
Newcastle upon Tyne
NE6 3RA |
2024-07-24 |
insert address Toosey Barracks Army Reserve Centre
Aigburth Road
Liverpool
L17 9PH |
2024-07-24 |
insert casestudy_pages_linkeddomain vimeo.com |
2024-07-24 |
insert email he..@learningcurvegroup.co.uk |
2024-07-24 |
insert person Alex Starr |
2024-07-24 |
insert person Anthony Oneil |
2024-07-24 |
insert person Ben Quinn |
2024-07-24 |
insert person Carl Woodward |
2024-07-24 |
insert person Courtney Stones |
2024-07-24 |
insert person Craig Brimicombe |
2024-07-24 |
insert person Craig Smith |
2024-07-24 |
insert person Dale Gardner |
2024-07-24 |
insert person Dale Hadfield |
2024-07-24 |
insert person Daniel Surman |
2024-07-24 |
insert person Dean Kurgan |
2024-07-24 |
insert person Derek Griffiths |
2024-07-24 |
insert person Gary Savage |
2024-07-24 |
insert person Haydon Parker |
2024-07-24 |
insert person Huwen Biggart |
2024-07-24 |
insert person Ian Ryder |
2024-07-24 |
insert person James Meredith |
2024-07-24 |
insert person Jay French |
2024-07-24 |
insert person Jennifer Whittaker |
2024-07-24 |
insert person Karl Almond |
2024-07-24 |
insert person Kaylem Pritchard |
2024-07-24 |
insert person Laurence Corbett |
2024-07-24 |
insert person Lewis Stevens |
2024-07-24 |
insert person Mark Cocking |
2024-07-24 |
insert person Mark Watkins |
2024-07-24 |
insert person Matt Dutfield |
2024-07-24 |
insert person Michael Statter |
2024-07-24 |
insert person Russell Turnbull |
2024-07-24 |
insert person Stephen Smith |
2024-07-24 |
update person_description Alister Noble => Alister Noble |
2024-07-24 |
update person_description Andrew Rees => Andrew Rees |
2024-07-24 |
update person_description Craig Hepburn => Craig Hepburn |
2024-07-24 |
update person_description Hannah Torangi => Hannah Torangi |
2024-07-24 |
update person_description Ieuan Davies => Ieuan Davies |
2024-07-24 |
update person_description Lee Richards => Lee Richards |
2024-07-24 |
update person_description Nathan Millward => Nathan Millward |
2024-07-24 |
update person_description Phil Jacobs => Phil Jacobs |
2024-07-24 |
update person_title Alister Noble: Training Instructor => Centre Manager |
2024-07-24 |
update person_title Amber Eckford: Skills Instructor => Centre Manager |
2024-07-24 |
update person_title Andrew Rees: Skills Instructor => Lead Worker |
2024-07-24 |
update person_title Craig Hepburn: Training Instructor => Centre Manager |
2024-07-24 |
update person_title David Huggins: DEPUTY REGIONAL OPERATIONS MANAGER => Centre Manager |
2024-07-24 |
update person_title Diane Jones: Skills Instructor => Lead Worker |
2024-07-24 |
update person_title Hannah Torangi: Instructor => Lead Worker |
2024-07-24 |
update person_title Ieuan Davies: Training Instructor => Centre Manager |
2024-07-24 |
update person_title Lee Richards: Training Instructor => Centre Manager |
2024-07-24 |
update person_title Lee Winders: Deputy Regional Operations Manager => Regional Operations Manager |
2024-07-24 |
update person_title Mike Porter-Nash: Lead Training Instructor => Centre Manager |
2024-07-24 |
update person_title Nathan Millward: Training Instructor => Centre Manager |
2024-07-24 |
update person_title Paul Evans: Liaison Manager => Deputy Regional Operations Manager |
2024-07-24 |
update person_title Phil Jacobs: Skills Instructor => Centre Manager |
2024-07-24 |
update person_title Sam Brown McCormack: Lead Training Instructor => Training Instructor |
2024-07-24 |
update person_title Stuart Jeffrey: Training Instructor => Centre Manager |
2024-07-24 |
update person_title Wayne Clark: Lead Training Instructor => Skills Instructor |
2024-07-24 |
update person_title Zohair Talab: Training Instructor => Centre Manager |
2024-07-24 |
update website_status InternalTimeout => OK |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-10-31 |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY PHILIP WEIR |
2024-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS |
2024-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-01-31 |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW KNOW |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2022-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-01 |
update statutory_documents ALTER ARTICLES 26/08/2022 |
2022-08-22 |
update statutory_documents ALTER ARTICLES 18/08/2022 |
2022-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS |
2022-06-07 |
update account_ref_month 7 => 1 |
2022-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-10-31 |
2022-05-19 |
update statutory_documents CURREXT FROM 31/07/2022 TO 31/01/2023 |
2022-05-07 |
delete company_previous_name APCCYMRU LIMITED |
2022-03-16 |
update website_status OK => InternalTimeout |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES |
2022-01-10 |
update statutory_documents ALTER ARTICLES 17/12/2021 |
2022-01-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-07 |
update num_mort_charges 3 => 7 |
2022-01-07 |
update num_mort_outstanding 0 => 4 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043768900004 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043768900005 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043768900006 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043768900007 |
2021-12-15 |
delete index_pages_linkeddomain bmc.london |
2021-12-15 |
delete index_pages_linkeddomain motivationandlearningtrust.org |
2021-12-15 |
delete index_pages_linkeddomain t.co |
2021-12-15 |
insert index_pages_linkeddomain acttraining.org.uk |
2021-12-15 |
insert index_pages_linkeddomain bmes.london |
2021-12-08 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 3 |
2021-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-09 |
update statutory_documents ADOPT ARTICLES 28/10/2021 |
2021-11-05 |
update statutory_documents SECRETARY APPOINTED MATTHEW JAMES KNOW |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MS BRENDA SOPHIE MCLEISH |
2021-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING CURVE (NE) GROUP LIMITED |
2021-11-04 |
update statutory_documents CESSATION OF RICHARD HUW LEWIS AS A PSC |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE PROBERT |
2021-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043768900003 |
2021-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD HUW LEWIS / 24/09/2021 |
2021-08-24 |
delete source_ip 104.248.162.47 |
2021-08-24 |
insert source_ip 139.59.200.191 |
2021-08-24 |
update robots_txt_status mpct.co.uk: 200 => 404 |
2021-08-24 |
update robots_txt_status www.mpct.co.uk: 200 => 404 |
2021-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN WILLIAMS |
2021-05-20 |
insert person Sandy Kaushik |
2021-05-20 |
update person_description Leah Ambridge => Leah Ambridge |
2021-05-20 |
update person_description Stephen O'Brien => Steve O'Brien |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-05 |
delete person The Reverend Philip Gullidge |
2021-04-05 |
insert person Stephen O'Brien |
2021-04-05 |
update person_description John Hughes => John Hughes |
2021-04-05 |
update person_description Justin Edwards => Justin Edwards |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-02-07 |
delete address TENBY HOUSE CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RS |
2021-02-07 |
insert address MPCT HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF WALES CF23 8RS |
2021-02-07 |
update registered_address |
2021-01-27 |
delete index_pages_linkeddomain flippingbook.com |
2021-01-27 |
delete person Clare Kynaston |
2021-01-27 |
delete person Vivienne Burman |
2021-01-27 |
update person_description Roshan Poudel => Roshan Poudel |
2021-01-27 |
update person_description Shaun Bailey => Shaun Bailey |
2021-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM
TENBY HOUSE CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RS |
2020-09-28 |
delete person Royal Marines |
2020-09-28 |
delete person Si Richardson |
2020-09-28 |
insert person Major General Paul Anthony Edward Nanson |
2020-09-28 |
insert person Paul Evans |
2020-07-22 |
delete index_pages_linkeddomain bmes.london |
2020-07-22 |
insert about_pages_linkeddomain onelogin.com |
2020-07-22 |
insert career_pages_linkeddomain onelogin.com |
2020-07-22 |
insert casestudy_pages_linkeddomain onelogin.com |
2020-07-22 |
insert contact_pages_linkeddomain onelogin.com |
2020-07-22 |
insert index_pages_linkeddomain flippingbook.com |
2020-07-22 |
insert index_pages_linkeddomain onelogin.com |
2020-07-22 |
insert management_pages_linkeddomain onelogin.com |
2020-07-22 |
insert terms_pages_linkeddomain onelogin.com |
2020-06-21 |
delete index_pages_linkeddomain justgiving.com |
2020-06-21 |
insert about_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert career_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert casestudy_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert contact_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert index_pages_linkeddomain bmes.london |
2020-06-21 |
insert index_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert management_pages_linkeddomain celfcreative.com |
2020-06-21 |
insert terms_pages_linkeddomain celfcreative.com |
2020-05-22 |
insert index_pages_linkeddomain justgiving.com |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-22 |
insert finance_emails fi..@mpct.co.uk |
2020-04-22 |
insert email fi..@mpct.co.uk |
2020-03-22 |
delete person Joy Kent |
2020-03-22 |
delete person Mark Allan |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
2020-03-03 |
update statutory_documents CREATION OF SHARES 01/03/2019 |
2020-02-20 |
delete person Nigel "Mac" MacGregor |
2020-02-20 |
insert person Dickie Davis |
2020-02-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-01-19 |
insert person Luke Seal |
2019-12-19 |
delete person Paul Evans |
2019-11-18 |
insert index_pages_linkeddomain t.co |
2019-10-18 |
delete index_pages_linkeddomain t.co |
2019-10-18 |
delete person Matt Bennett |
2019-10-18 |
delete person Michelle Jones |
2019-10-18 |
delete person Tasie Palmer |
2019-08-18 |
insert about_pages_linkeddomain motivationandlearningtrust.org |
2019-08-18 |
insert career_pages_linkeddomain motivationandlearningtrust.org |
2019-08-18 |
insert contact_pages_linkeddomain motivationandlearningtrust.org |
2019-08-18 |
insert management_pages_linkeddomain motivationandlearningtrust.org |
2019-08-18 |
insert person Stephen Ashmore |
2019-08-18 |
insert terms_pages_linkeddomain motivationandlearningtrust.org |
2019-07-18 |
delete person Jonathan Poyner |
2019-07-18 |
insert person Jonathon Poyner |
2019-07-18 |
insert person Justin Edwards |
2019-07-18 |
insert person Mark Allan |
2019-07-18 |
insert person Nigel "Mac" MacGregor |
2019-07-18 |
update person_description Huw Moores => Huw Moores |
2019-06-18 |
delete person Nik Bryan |
2019-06-18 |
delete person Steve Alman |
2019-06-18 |
delete person Steve Crowhurst |
2019-05-13 |
insert person Gosia Komorowska |
2019-05-13 |
insert person Ronnie Spinks |
2019-05-13 |
insert phone 0330 111 3940 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-06 |
delete person Gregg Plimley |
2019-04-06 |
insert index_pages_linkeddomain motivationandlearningtrust.org |
2019-04-06 |
insert person Andrew Chapman |
2019-04-06 |
insert person Bernard McGivern |
2019-04-06 |
insert person Charles Weaver |
2019-04-06 |
insert person Emma Longstaff |
2019-04-06 |
insert person Ieuan Davies |
2019-04-06 |
insert person Kate Roffey |
2019-04-06 |
insert person Leah Ambridge |
2019-04-06 |
insert person Rachel Breedon |
2019-04-06 |
insert person Rebecca Thomas |
2019-04-06 |
insert person Shaun Marshall |
2019-04-06 |
update person_description Tom Nicoll => Tom Nicoll |
2019-02-26 |
delete person Lisa Price |
2019-02-26 |
insert person Shane Price |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-01-24 |
delete address MPC Newcastle Anzio House
Anzio House
Quayside
Newcastle upon Tyne
NE16 1BS |
2019-01-24 |
delete person Mark Whincup |
2019-01-24 |
delete person Ryan Forrest |
2019-01-24 |
delete person Steve Rutter |
2019-01-24 |
insert address MPC Anzio House
Anzio House
Quayside
Newcastle upon Tyne
NE16 1BS |
2019-01-24 |
insert person Ashley Dayson |
2019-01-24 |
insert person Laurence Corbett |
2019-01-24 |
insert person Matt Bennett |
2018-12-20 |
delete person Andrew Spiers |
2018-12-20 |
delete person Daniel Cooper |
2018-12-20 |
delete person Ian Shaw |
2018-12-20 |
delete person Ian Ward |
2018-12-20 |
delete person Jamie Sinnett |
2018-12-20 |
delete person Jenny Brophy |
2018-12-20 |
delete person Jonathan Armitage |
2018-12-20 |
delete person Mike Emery |
2018-12-20 |
delete person Nova Bryden |
2018-12-20 |
delete person Peter May |
2018-12-20 |
delete person Ray Morgan |
2018-12-20 |
delete source_ip 188.65.114.210 |
2018-12-20 |
insert address MPC Newcastle Anzio House
Anzio House
Quayside
Newcastle upon Tyne
NE16 1BS |
2018-12-20 |
insert person Craig Hepburn |
2018-12-20 |
insert person David Di Lorenzo Gothard |
2018-12-20 |
insert person Daz Owens |
2018-12-20 |
insert person George Thompson |
2018-12-20 |
insert person Matthew Warby |
2018-12-20 |
insert person Nik Bryan |
2018-12-20 |
insert person Shaun Bailey |
2018-12-20 |
insert person Steve Alman |
2018-12-20 |
insert person Terry Carmichael |
2018-12-20 |
insert person Tom McClean |
2018-12-20 |
insert person Wayne Clark |
2018-12-20 |
insert source_ip 104.248.162.47 |
2018-12-20 |
update person_description Joe Thomas => Joe Thomas |
2018-12-20 |
update person_description Julie Lambert => Julie Lambert |
2018-12-20 |
update person_description Lee Smith => Lee Smith |
2018-12-20 |
update person_description Mark Whincup => Mark Whincup |
2018-12-20 |
update person_description Simon Wooller => Simon Wooller |
2018-08-28 |
delete address Army Reserve Centre
Deansbrook Road
Edgeware
London
HA8 9BA |
2018-08-28 |
delete address MPC Wrexham Eddison Court
Unit 7 - 8 Eddison Court
Wrexham Technology Park
Wrexham
LL13 7YP |
2018-08-28 |
delete person Gareth Arthur |
2018-08-28 |
delete person Luca Grillo |
2018-08-28 |
delete person Major General M S White CB |
2018-08-28 |
delete person Paul Boundy |
2018-08-28 |
delete person Paul Tulett |
2018-08-28 |
insert address Army Reserve Centre
Deansbrook Road
Edgware
London
HA8 9BA |
2018-08-28 |
insert address MPC Wrexham Eddison Court
Unit 7 - 8 Eddison Court
Wrexham Technology Park
Wrexham
LL13 7YT |
2018-08-28 |
insert person Connan Cuthbertson |
2018-08-28 |
insert person David Huggins |
2018-08-28 |
insert person Gopal Gurung |
2018-08-28 |
insert person Juan (Pez) Lopez |
2018-08-28 |
insert person Kyle Smith |
2018-08-28 |
insert person Lee Smith |
2018-08-28 |
insert person Mark Allan |
2018-08-28 |
insert person Nova Bryden |
2018-08-28 |
insert person Richard Harnott |
2018-08-28 |
insert person Ronnie Corbett |
2018-08-28 |
insert person Ryan Forrest |
2018-08-28 |
insert person Steve Rutter |
2018-08-28 |
update person_description David Atkin => David Atkin |
2018-08-28 |
update person_description Roshan Poudel => Roshan Poudel |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-13 |
delete email lo..@mlt.uk.com |
2018-05-13 |
delete person Ian Kitley |
2018-05-13 |
delete person Jessica Jones |
2018-05-13 |
delete person Nikki Yapp |
2018-05-13 |
insert person Andrew Spiers |
2018-05-13 |
update person_description Martin Hunt => Martin Hunt |
2018-05-03 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete sic_code 93130 - Fitness facilities |
2018-03-29 |
delete address Chamberlayne College for the Arts
Winchfield Close
Weston
Southampton
SO19 9JF |
2018-03-29 |
delete person Ryan Potter |
2018-03-29 |
insert address Totton college
Water Lane,
Totton,
Southampton
SO40 3ZX |
2018-03-29 |
insert email lo..@mlt.uk.com |
2018-03-28 |
update statutory_documents DIRECTOR APPOINTED MELANIE PROBERT |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-02-09 |
delete source_ip 40.113.90.106 |
2018-02-09 |
insert source_ip 188.65.114.210 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-02-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-19 |
update website_status InternalTimeout => OK |
2017-01-19 |
delete address MPC Bristol Fairfield High School
Fairfield High School
Allfoxton Road
Horfield
BS7 9NL |
2017-01-19 |
delete address MPC Wrexham Eddison Court
Unit 1 Eddison Court
Wrexham Technology Park
Wrexham
LL13 7YP |
2017-01-19 |
delete address Meridian High School
Fairchildes Avenue
New Addington
Croydon
CR0 0AH |
2017-01-19 |
delete person Gareth Davies |
2017-01-19 |
delete person Phil Harris |
2017-01-19 |
insert address 3rd Floor, Block B,
The Crescent Centre,
Temple Back,
Bristol,
BS1 6EZ |
2017-01-19 |
insert address Army Reserve Centre
Mitcham Road
Croydon
CR0 3RU |
2017-01-19 |
insert address MPC Wrexham Eddison Court
Unit 7 - 8 Eddison Court
Wrexham Technology Park
Wrexham
LL13 7YP |
2017-01-19 |
insert person Colonel (Retired) Hugh Purcell |
2017-01-19 |
insert person Joy Kent |
2017-01-19 |
insert person Major General David Wilson |
2017-01-19 |
insert person The Reverend Philip Gullidge |
2017-01-19 |
update person_title Phil Jones: Wales Area Manager, the Royal British Legion => Director the Prince 's Trust Cymru; Patron |
2016-10-28 |
update website_status OK => InternalTimeout |
2016-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUW LEWIS / 31/10/2015 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-12 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete source_ip 88.208.220.177 |
2016-03-09 |
insert source_ip 40.113.90.106 |
2016-03-09 |
update robots_txt_status www.mpct.co.uk: 404 => 200 |
2016-03-09 |
update statutory_documents 19/02/16 FULL LIST |
2015-11-04 |
delete otherexecutives George Bartlett |
2015-11-04 |
insert chairman Lieutenant Colonel Manny |
2015-11-04 |
delete person George Bartlett |
2015-11-04 |
delete person Major Manny Manfred |
2015-11-04 |
insert contact_pages_linkeddomain emsicareercoach.co.uk |
2015-11-04 |
insert person Andrew Dodge |
2015-11-04 |
insert person Caroline Ansell |
2015-11-04 |
insert person Emma Williams |
2015-11-04 |
insert person Glenda Harding |
2015-11-04 |
insert person Lieutenant Colonel Manny |
2015-11-04 |
insert person Major John Charles |
2015-11-04 |
insert person Steve Bowden |
2015-11-04 |
insert person Steve Williams |
2015-10-07 |
insert email do..@mpct.co.uk |
2015-09-09 |
delete address 7-9 Wish Road
Eastbourne
East Sussex
BN21 4NX |
2015-09-09 |
insert about_pages_linkeddomain mpctactive.co.uk |
2015-09-09 |
insert about_pages_linkeddomain mpctskillsacademy.co.uk |
2015-09-09 |
insert about_pages_linkeddomain t.co |
2015-09-09 |
insert address Kings Centre
27 Edison Road
Eastbourne
BN23 6PT |
2015-09-09 |
insert career_pages_linkeddomain t.co |
2015-09-09 |
insert contact_pages_linkeddomain t.co |
2015-09-09 |
insert index_pages_linkeddomain t.co |
2015-09-09 |
insert management_pages_linkeddomain t.co |
2015-09-07 |
update num_mort_charges 2 => 3 |
2015-09-07 |
update num_mort_outstanding 1 => 2 |
2015-08-12 |
delete about_pages_linkeddomain t.co |
2015-08-12 |
delete address Mill Lane
Brockworth
Gloucester
GL3 4QF |
2015-08-12 |
delete career_pages_linkeddomain t.co |
2015-08-12 |
delete contact_pages_linkeddomain t.co |
2015-08-12 |
delete index_pages_linkeddomain t.co |
2015-08-12 |
delete management_pages_linkeddomain t.co |
2015-08-12 |
insert address Messenger House
35 St Michael's Square
Gloucester
GL1 1HX |
2015-08-12 |
update person_title Pat Denham: OFSTED Inspector; Phil Jones MA - Wales Area Manager, the Royal British Legion; Vice Principal & Deputy CEO of South Devon College => OFSTED Inspector; Vice Principal & Deputy CEO of South Devon College |
2015-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043768900003 |
2015-07-12 |
delete address Cambrian House 2
Wrexham Technology Park
Wrexham
LL13 7YP |
2015-07-12 |
delete alias The Military Preparation College (MPCT) |
2015-07-12 |
insert about_pages_linkeddomain t.co |
2015-07-12 |
insert address Unit 1 Eddison Court
Wrexham Technology Park
Wrexham
LL13 7YP |
2015-07-12 |
insert career_pages_linkeddomain t.co |
2015-07-12 |
insert contact_pages_linkeddomain t.co |
2015-07-12 |
insert index_pages_linkeddomain t.co |
2015-07-12 |
insert management_pages_linkeddomain t.co |
2015-07-12 |
insert person Pat Denham |
2015-07-12 |
update person_title Terry Morris: Phil Jones MA - Wales Area Manager, the Royal British Legion => null |
2015-06-13 |
delete about_pages_linkeddomain t.co |
2015-06-13 |
delete career_pages_linkeddomain t.co |
2015-06-13 |
delete contact_pages_linkeddomain t.co |
2015-06-13 |
delete index_pages_linkeddomain t.co |
2015-06-13 |
delete management_pages_linkeddomain t.co |
2015-06-13 |
insert alias The Military Preparation College (MPCT) |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
delete about_pages_linkeddomain mpcinformation.co.uk |
2015-04-15 |
insert person John O'Brien |
2015-04-15 |
insert person Major General M S White CB |
2015-04-15 |
insert person Mrs Elizabeth Singer |
2015-04-15 |
insert person Phil Jones |
2015-04-15 |
insert person Terry Morris |
2015-04-15 |
update person_title Stephen Hughes: Major General MS White CBE JP, HM Lord - Lieutenant; Deputy Chief Executive of the Reserve Forces => Deputy Chief Executive of the Reserve Forces |
2015-04-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-03-17 |
delete contact_pages_linkeddomain mpcinformation.co.uk |
2015-03-17 |
delete index_pages_linkeddomain mpcinformation.co.uk |
2015-03-17 |
delete management_pages_linkeddomain mpcinformation.co.uk |
2015-03-05 |
update statutory_documents 19/02/15 FULL LIST |
2015-02-11 |
delete address Princess Elizabeth Way
Cheltenham
Gloucestershire
GL51 7SJ |
2015-02-11 |
insert address Mill Lane
Brockworth
Gloucester
GL3 4QF |
2015-02-11 |
insert person Stephen Hughes |
2015-02-11 |
update person_title Charles Vere-Whiting: Major General MS White CBE JP, HM Lord - Lieutenant => null |
2014-12-06 |
insert about_pages_linkeddomain t.co |
2014-12-06 |
insert contact_pages_linkeddomain t.co |
2014-12-06 |
insert index_pages_linkeddomain t.co |
2014-12-06 |
insert management_pages_linkeddomain t.co |
2014-10-24 |
delete about_pages_linkeddomain mpctskillsacademy.co.uk |
2014-10-24 |
delete about_pages_linkeddomain t.co |
2014-10-24 |
delete contact_pages_linkeddomain mpctskillsacademy.co.uk |
2014-10-24 |
delete contact_pages_linkeddomain t.co |
2014-10-24 |
delete index_pages_linkeddomain mpctskillsacademy.co.uk |
2014-10-24 |
delete index_pages_linkeddomain t.co |
2014-10-24 |
delete management_pages_linkeddomain mpctskillsacademy.co.uk |
2014-10-24 |
delete management_pages_linkeddomain t.co |
2014-09-23 |
delete about_pages_linkeddomain mpctuniforms.co.uk |
2014-09-23 |
delete address Woodmill Activity Centre
Woodmill Lane
Southampton
Hampshire
SO18 2JR |
2014-09-23 |
delete contact_pages_linkeddomain mpctuniforms.co.uk |
2014-09-23 |
delete index_pages_linkeddomain mpctuniforms.co.uk |
2014-09-23 |
delete management_pages_linkeddomain mpctuniforms.co.uk |
2014-09-23 |
insert address Chamberlayne College for the Arts
Tickleford Drive
Weston
Southampton
SO19 9QP |
2014-09-23 |
insert management_pages_linkeddomain justgiving.com |
2014-09-23 |
insert person Charles Vere-Whiting |
2014-07-11 |
insert about_pages_linkeddomain t.co |
2014-07-11 |
insert contact_pages_linkeddomain t.co |
2014-07-11 |
insert index_pages_linkeddomain t.co |
2014-07-11 |
insert management_pages_linkeddomain t.co |
2014-07-11 |
update person_description Fabio Grech => Fabio Grech |
2014-07-11 |
update person_title Fabio Grech: Trustee => Trustee; Solicitor With Berry Smith LLP |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-05-29 |
delete about_pages_linkeddomain t.co |
2014-05-29 |
delete contact_pages_linkeddomain t.co |
2014-05-29 |
delete index_pages_linkeddomain t.co |
2014-05-29 |
delete management_pages_linkeddomain t.co |
2014-05-29 |
insert registration_number 04376890 |
2014-04-07 |
delete address TENBY HOUSE CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF UNITED KINGDOM CF23 8RS |
2014-04-07 |
insert address TENBY HOUSE CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-03-26 |
update statutory_documents 19/02/14 FULL LIST |
2014-03-24 |
delete address Winterstoke Road
Bristol
BS3 2NS |
2014-03-24 |
insert address Fairfield High School
Allfoxton Road
Horfield
BS7 9NL |
2014-02-16 |
delete about_pages_linkeddomain google.com |
2014-02-16 |
delete contact_pages_linkeddomain google.com |
2014-02-16 |
delete index_pages_linkeddomain google.com |
2014-02-16 |
delete management_pages_linkeddomain google.com |
2014-02-02 |
delete about_pages_linkeddomain stdavidsdayrun.com |
2014-02-02 |
delete address Pell Lane
Ryde
Isle of Wight
Hampshire
PO33 3LN |
2014-02-02 |
delete contact_pages_linkeddomain stdavidsdayrun.com |
2014-02-02 |
delete index_pages_linkeddomain stdavidsdayrun.com |
2014-02-02 |
delete management_pages_linkeddomain stdavidsdayrun.com |
2014-02-02 |
insert address Playstreet Lane
Ryde
Isle of Wight
Hampshire
PO33 3LJ |
2014-01-17 |
insert about_pages_linkeddomain google.com |
2014-01-17 |
insert contact_pages_linkeddomain google.com |
2014-01-17 |
insert index_pages_linkeddomain google.com |
2014-01-17 |
insert management_pages_linkeddomain google.com |
2013-12-18 |
insert about_pages_linkeddomain t.co |
2013-12-18 |
insert contact_pages_linkeddomain t.co |
2013-12-18 |
insert index_pages_linkeddomain t.co |
2013-12-18 |
insert management_pages_linkeddomain t.co |
2013-12-04 |
delete about_pages_linkeddomain mpctuniforms.co.uk |
2013-12-04 |
delete contact_pages_linkeddomain mpctuniforms.co.uk |
2013-12-04 |
delete index_pages_linkeddomain learnerszone.co.uk |
2013-12-04 |
delete index_pages_linkeddomain mpctuniforms.co.uk |
2013-12-04 |
delete management_pages_linkeddomain mpctuniforms.co.uk |
2013-12-04 |
insert about_pages_linkeddomain stdavidsdayrun.com |
2013-12-04 |
insert contact_pages_linkeddomain stdavidsdayrun.com |
2013-12-04 |
insert index_pages_linkeddomain stdavidsdayrun.com |
2013-12-04 |
insert management_pages_linkeddomain generalship.org |
2013-12-04 |
insert management_pages_linkeddomain stdavidsdayrun.com |
2013-12-04 |
insert person George Ferrett |
2013-11-17 |
delete about_pages_linkeddomain t.co |
2013-11-17 |
delete contact_pages_linkeddomain t.co |
2013-11-17 |
delete index_pages_linkeddomain t.co |
2013-11-17 |
delete management_pages_linkeddomain t.co |
2013-11-01 |
insert about_pages_linkeddomain t.co |
2013-11-01 |
insert contact_pages_linkeddomain t.co |
2013-11-01 |
insert index_pages_linkeddomain t.co |
2013-11-01 |
insert management_pages_linkeddomain t.co |
2013-10-04 |
delete person June Newsletter |
2013-10-04 |
insert about_pages_linkeddomain mpctuniforms.co.uk |
2013-10-04 |
insert contact_pages_linkeddomain mpctuniforms.co.uk |
2013-10-04 |
insert index_pages_linkeddomain mpctuniforms.co.uk |
2013-08-28 |
delete about_pages_linkeddomain t.co |
2013-08-28 |
delete contact_pages_linkeddomain t.co |
2013-08-28 |
delete index_pages_linkeddomain t.co |
2013-07-08 |
delete index_pages_linkeddomain army.mod.uk |
2013-07-08 |
delete index_pages_linkeddomain bmftraining.com |
2013-07-08 |
delete index_pages_linkeddomain ceop.police.uk |
2013-07-08 |
delete index_pages_linkeddomain direct.gov.uk |
2013-07-08 |
delete index_pages_linkeddomain microsoft.com |
2013-07-08 |
delete index_pages_linkeddomain royalnavy.mod.uk |
2013-07-08 |
delete index_pages_linkeddomain stdavidsdayrun.com |
2013-07-08 |
insert index_pages_linkeddomain learnerszone.co.uk |
2013-07-08 |
insert index_pages_linkeddomain linkedin.com |
2013-07-08 |
insert index_pages_linkeddomain t.co |
2013-07-08 |
insert person June Newsletter |
2013-07-08 |
update robots_txt_status www.mpct.co.uk: 200 => 404 |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-25 |
update statutory_documents 19/02/13 FULL LIST |
2013-01-23 |
insert address 17-21 London Street
Andover
SP10 2NU |
2013-01-16 |
delete email cl..@mpct.co.uk |
2013-01-16 |
delete email jo..@mpct.co.uk |
2013-01-16 |
delete phone (02920) 464557 |
2013-01-16 |
insert email am..@mpct.co.uk |
2013-01-16 |
insert email ge..@mpct.co.uk |
2012-12-12 |
delete address Pillgwenlly Millennium Centre
Courtybella Terrace
Newport
NP20 2GH |
2012-12-12 |
insert address Pell Lane
Ryde
Isle of Wight
Hampshire
PO33 3LN |
2012-10-27 |
delete address Channel View Leisure Centre
Jim Driscoll Way
Grangetown
Cardiff
CF11 7HB |
2012-10-27 |
delete address TA Centre
Drill Hall Road
Newport
Isle of Wight
PO30 5AA |
2012-10-27 |
delete email ja..@mpct.co.uk |
2012-10-27 |
delete email lo..@mpct.co.uk |
2012-10-27 |
delete email st..@mpct.co.uk |
2012-10-27 |
delete phone (01248) 362210 |
2012-10-27 |
delete phone (01252) 549999 |
2012-10-27 |
delete phone (01273) 563035 |
2012-10-27 |
delete phone (01323) 732227 |
2012-10-27 |
delete phone (01633) 253283 |
2012-10-27 |
delete phone (01633) 841951 |
2012-10-27 |
delete phone (01656) 654053 |
2012-10-27 |
delete phone (01685) 844044 |
2012-10-27 |
delete phone (01978) 359957 |
2012-10-27 |
delete phone (02380) 559998 |
2012-10-27 |
delete phone (02392) 691544 |
2012-10-27 |
delete phone (02392) 892028 |
2012-10-27 |
delete phone (02920) 359444 |
2012-10-27 |
delete phone (02920) 488100 |
2012-10-27 |
delete phone (02920) 736797 |
2012-10-27 |
delete phone 01256 817486 |
2012-10-27 |
delete phone 01424 714842 |
2012-10-27 |
delete phone 01983 556966 |
2012-10-27 |
insert email st..@mpct.co.uk |
2012-10-25 |
delete email be..@mpct.co.uk |
2012-10-25 |
insert email ke..@mpct.co.uk |
2012-10-25 |
insert address Pill Box Hall
Church Street
Newport
Gwent
NP20 2BY |
2012-10-25 |
insert phone (01633) 253283 |
2012-10-25 |
delete email le..@mpct.co.uk |
2012-10-25 |
delete email ly..@mpct.co.uk |
2012-10-25 |
insert email ll..@mpct.co.uk |
2012-10-25 |
insert email st..@mpct.co.uk |
2012-10-25 |
delete address John Pounds Centre
23 Queen Street
Portsea
Portsmouth
PO1 3HN |
2012-10-25 |
delete email al..@mpct.co.uk |
2012-10-25 |
delete email ev..@mpct.co.uk |
2012-10-25 |
delete email ge..@mpct.co.uk |
2012-10-25 |
delete email ll..@mpct.co.uk |
2012-10-25 |
delete email lu..@mpct.co.uk |
2012-10-25 |
delete email ra..@mpct.co.uk |
2012-10-25 |
delete email sa..@mpct.co.uk |
2012-10-25 |
delete email sa..@mpct.co.uk |
2012-10-25 |
insert email le..@mpct.co.uk |
2012-10-25 |
delete email ju..@mpct.co.uk |
2012-10-25 |
delete email le..@mpct.co.uk |
2012-10-25 |
delete email ra..@mpct.co.uk |
2012-10-25 |
delete email st..@mpct.co.uk |
2012-10-25 |
insert email ch..@mpct.co.uk |
2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 19/02/12 FULL LIST |
2011-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
UNIT 5 CANAL INDUSTRIAL ESTATE
DUMBALLS ROAD
CARDIFF
CF10 5FE |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 19/02/11 FULL LIST |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 19/02/10 FULL LIST |
2010-02-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-02-16 |
update statutory_documents 19/02/09 FULL LIST |
2010-02-02 |
update statutory_documents FIRST GAZETTE |
2009-03-19 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-01-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 01/07/2007 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07 |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
TUDOR HOUSE
16 CATHEDRAL ROAD
CARDIFF
CF11 9LJ |
2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-22 |
update statutory_documents SECRETARY RESIGNED |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
2002-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-03 |
update statutory_documents SECRETARY RESIGNED |
2002-04-22 |
update statutory_documents COMPANY NAME CHANGED
APCCYMRU LIMITED
CERTIFICATE ISSUED ON 22/04/02 |
2002-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |