CMT LEARNING LIMITED

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusACTIVE
Company No.06985329
CategoryPrivate Limited Company
Incorporated08 Aug 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

CMT LEARNING LIMITED is an active private limited company with number 06985329. It was incorporated 14 years, 9 months, 14 days ago, on 08 August 2009. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dustin Don-Paul Bertram

Appointment date: 2024-05-21

Documents

View document PDF

Capital return purchase own shares

Date: 15 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-15

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yeb Uk Holdings Limited

Notification date: 2024-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-20

Psc name: Dale Hobson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-20

Psc name: Christopher Trembath

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Brendan Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Thornburgh Hoeveler

Appointment date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Trembath

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Rikki Mace

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Anthony Hobson

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Duvall

Termination date: 2024-02-20

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Capital

Type: SH06

Capital : 24,000 GBP

Date: 2024-02-14

Documents

View document PDF

Resolution

Date: 21 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-20

Capital : 24,001 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069853290001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Maximilian Anthony Hobson

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Sean Duvall

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Rikki Mace

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Trembath

Change date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Anthony John Wright

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Wright

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Trembath

Appointment date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-01

Charge number: 069853290001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England

New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2019

Action Date: 20 May 2019

Category: Capital

Type: SH06

Date: 2019-05-20

Capital : 24,001 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2018-09-28

Documents

View document PDF

Legacy

Date: 06 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/11/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rikki Mace

Appointment date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2016-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Dale Hobson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Meyrick Smith

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD

New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Change date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Christopher Richard Trembath

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Wharton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Wharton

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Meyrick Smith

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Wharton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Meyrick Smith

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Hobson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Hobson

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 1 High Street Taunton Somerset TA1 3PG England

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee rudge

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee rudge

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sport plus LIMITED\certificate issued on 21/09/09

Documents

View document PDF

Incorporation company

Date: 08 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENTELE CATCHER LTD.

37 LEXINGTON AVENUE,MAIDENHEAD,SL6 4HL

Number:10968297
Status:ACTIVE
Category:Private Limited Company

COWRIE ASSOCIATES LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC437590
Status:ACTIVE
Category:Private Limited Company

I.B.PHARM CONSULTANCY LTD

19 DUNOTTAR AVENUE,STOCKTON-ON-TEES,TS16 0AB

Number:07982661
Status:ACTIVE
Category:Private Limited Company

MAP ROOFING LIMITED

47 MILTARY ROAD,PORTSMOUTH,PO3 5LS

Number:07246937
Status:ACTIVE
Category:Private Limited Company

NEIL HERITAGE MOTIVATION & TRAINING LTD

4 THE TRIANGLE,POOLE,BH16 5PG

Number:11747820
Status:ACTIVE
Category:Private Limited Company

SU15 LIMITED

12 CHESTER ROAD,BIRMINGHAM,B73 5DA

Number:11153688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source