THE TEST HOUSE (CAMBRIDGE) LIMITED
Company number 02513984
- Company Overview for THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)
- Filing history for THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)
- People for THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)
- Charges for THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)
- More for THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)
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) |
---|---|---|---|
19 Nov 2019 | PSC07 | Cessation of Aamir Khalid as a person with significant control on 19 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Gillian Astrid Leech as a person with significant control on 19 November 2019 | |
09 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 Feb 2019 | PSC01 | Notification of Aamir Khalid as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Aamir Khalid as a director on 1 February 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Christoph Stefan Wiesner as a director on 31 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Christoph Stefan Wiesner as a person with significant control on 31 January 2019 | |
11 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr Christoph Stefan Wiesner on 14 February 2017 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Oct 2013 | MR01 | Registration of charge 025139840001 | |
25 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
05 Jul 2013 | TM01 | Termination of appointment of David Ellin as a director | |
30 May 2013 | AP01 | Appointment of Mrs Gillian Astrid Leech as a director | |
06 Aug 2012 | AA | Accounts made up to 31 December 2011 |