Advanced company searchLink opens in new window

CAMBRIDGE MANAGEMENT CENTRES PLC

Company number 01648021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2002 363s Return made up to 14/12/02; full list of members
03 Apr 2002 AA Full accounts made up to 31 December 2001
03 Apr 2002 AA Full accounts made up to 31 May 2001
25 Mar 2002 225 Accounting reference date shortened from 31/05/02 to 31/12/01
10 Jan 2002 363s Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 Dec 2001 244 Delivery ext'd 3 mth 31/05/01
08 Feb 2001 363s Return made up to 21/01/01; full list of members
22 Dec 2000 AA Full accounts made up to 31 May 2000
07 Mar 2000 287 Registered office changed on 07/03/00 from: the stadium silbury boulevard milton keynes bucks MK9 1HD
03 Feb 2000 363s Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jan 2000 AA Full accounts made up to 31 May 1999
03 Dec 1999 395 Particulars of mortgage/charge
08 Nov 1999 288b Director resigned
04 Feb 1999 363s Return made up to 21/01/99; full list of members
18 Jan 1999 AA Full accounts made up to 30 June 1998
18 Nov 1998 225 Accounting reference date shortened from 30/06/99 to 31/05/99
18 Sep 1998 225 Accounting reference date extended from 31/05/98 to 30/06/98
17 Aug 1998 403a Declaration of satisfaction of mortgage/charge
14 Aug 1998 225 Accounting reference date shortened from 31/07/98 to 31/05/98
14 Jul 1998 287 Registered office changed on 14/07/98 from: cambridge house 18 oxford street wellingborough northants NN8 4HY
14 Jul 1998 288a New director appointed
14 Jul 1998 288a New secretary appointed;new director appointed
14 Jul 1998 288b Director resigned
14 Jul 1998 288a New director appointed
14 Jul 1998 288b Secretary resigned