CRANFIELD MANAGEMENT DEVELOPMENT LIMITED
Company number 02760241
- Company Overview for CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)
- Filing history for CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)
- People for CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)
- Charges for CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)
- More for CRANFIELD MANAGEMENT DEVELOPMENT LIMITED (02760241)
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) |
---|---|---|---|
14 Nov 2017 | TM01 | Termination of appointment of John Thomas Glen as a director on 31 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Maury Alan Peiperl as a director on 31 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Mark Stuart Threlfall as a director on 7 July 2017 | |
21 Jun 2017 | AP01 | Appointment of Dr Lynette Joy Ryals as a director on 15 June 2017 | |
28 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | AD04 | Register(s) moved to registered office address B111 Som College Road Cranfield Bedford MK43 0AL | |
09 Oct 2015 | AP01 | Appointment of Dr John Thomas Glen as a director on 30 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Clifford Michael Friend as a director on 15 September 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of William Lewis Shedden as a director on 31 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Prof Maury Alan Peiperl as a director on 3 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Joseph Gerard Nellis as a director on 6 March 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of John Mark Algar as a director on 14 October 2014 | |
01 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Mar 2014 | TM01 | Termination of appointment of Frank Horwitz as a director | |
14 Mar 2014 | AP01 | Appointment of Professor Joseph Gerard Nellis as a director | |
09 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
14 May 2013 | AP01 | Appointment of Mr John Mark Algar as a director | |
14 May 2013 | AD01 | Registered office address changed from Building 31 Cranfield University College Road Cranfield Bedford MK43 0AL England on 14 May 2013 | |
10 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |