CAMBRIDGE ACADEMY OF TRANSPORT LIMITED
Company number 01929252
- Company Overview for CAMBRIDGE ACADEMY OF TRANSPORT LIMITED (01929252)
- Filing history for CAMBRIDGE ACADEMY OF TRANSPORT LIMITED (01929252)
- People for CAMBRIDGE ACADEMY OF TRANSPORT LIMITED (01929252)
- More for CAMBRIDGE ACADEMY OF TRANSPORT LIMITED (01929252)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Dr John Michael Doviak on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Manish Singh on 16 August 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Manish Singh on 30 November 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | CH01 | Director's details changed for Dr Malcolm Christopher Willingale on 30 June 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Dr Malcolm Christopher Willingale on 16 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Captain Manish Singh on 20 August 2013 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Captain Manish Singh as a director | |
14 Dec 2012 | TM01 | Termination of appointment of John Cain as a director | |
14 Dec 2012 | AP01 | Appointment of Dr Malcolm Christopher Willingale as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Cornelius Spruyt as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Jean Richards as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Richard Butcher as a director | |
14 Dec 2012 | TM02 | Termination of appointment of John Cain as a secretary | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders |