CAMPUS COACHING SERVICES GB LIMITED LIMITED
Company number 01244535
- Company Overview for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
- Filing history for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
- People for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
- Charges for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
- Insolvency for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
- More for CAMPUS COACHING SERVICES GB LIMITED LIMITED (01244535)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
27 Jul 2015 | CH01 | Director's details changed for Margaret Mary Curran on 27 July 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Margaret Mary Kelly on 1 January 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Margaret Mary Kelly on 1 January 2015 | |
12 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Dec 2014 | MR01 |
Registration of charge 012445350014, created on 9 December 2014
|
|
17 Dec 2014 | MR01 |
Registration of charge 012445350015, created on 9 December 2014
|
|
12 Dec 2014 | MR01 | Registration of charge 012445350012, created on 9 December 2014 | |
12 Dec 2014 | MR01 | Registration of charge 012445350013, created on 9 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
03 Jul 2013 | MR04 | Satisfaction of charge 10 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 9 in full | |
08 Jun 2013 | MR01 | Registration of charge 012445350011 | |
05 Jun 2013 | AD01 | Registered office address changed from 21 Harrington Road London SW7 3EU on 5 June 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 |