KAPLAN PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 05728180 |
Category | Private Limited Company |
Incorporated | 02 Mar 2006 |
Age | 18 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KAPLAN PUBLISHING LIMITED is an active private limited company with number 05728180. It was incorporated 18 years, 2 months, 29 days ago, on 02 March 2006. The company address is 179-191 Borough High Street, London, SE1 1HR, England.
Company Fillings
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Burslem
Appointment date: 2024-03-18
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Houillon
Termination date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Ann Walton
Appointment date: 2023-04-04
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 30 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
New address: 179-191 Borough High Street London SE1 1HR
Change date: 2015-12-01
Old address: Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type full
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: 7Th Floor 100 Cannon Street London EC4N 6EU
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Peter Houillon
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Old address: 4Th Floor 52 Grosvenor Gardens London SW1W 0AU
Change date: 2012-07-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Termination secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Paton
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Paton
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: 7Th Floor 100 Cannon Street London EC4N 6EU
Documents
Accounts with accounts type full
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/08; no change of members
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 11 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kaplan publishing foulks lynch l imited\certificate issued on 11/09/07
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Certificate change of name company
Date: 15 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kaplan publishing foulkes lynch LIMITED\certificate issued on 15/05/06
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: 7TH floor 100 cannon street london EC4N 6EU
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 27 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 27/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
Documents
Some Companies
CATAPULT STEEL BUILDINGS LIMITED
7 199 CHIRNSIDE PLACE,GLASGOW,G52 2JT
Number: | SC579767 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,GLASTONBURY,BA6 8SY
Number: | 04375370 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANGE MANOR,MIDDLESTOWN,WF4 4FB
Number: | 11781169 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 AMBER COURT,SWINDON,SN1 2HB
Number: | 08510676 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ
Number: | 09901674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 EAST LANE,DONCASTER,DN7 5HF
Number: | 08958327 |
Status: | ACTIVE |
Category: | Private Limited Company |