- Company Overview for CAMBRIDGE OPEN CENTRE (02795146)
- Filing history for CAMBRIDGE OPEN CENTRE (02795146)
- People for CAMBRIDGE OPEN CENTRE (02795146)
- More for CAMBRIDGE OPEN CENTRE (02795146)
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 Feb 2025 | RP10 | Address of person with significant control Ms Helen Margaret Garside-Hornby changed to 02795146 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025 | |
11 Feb 2025 | RP09 | Address of officer Ms Helen Margaret Garside-Hornby changed to 02795146 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025 | |
11 Feb 2025 | RP09 | Address of officer Mrs Danielle Louise Whittaker changed to 02795146 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 February 2025 | |
11 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 02795146 - Companies House Default Address, Cardiff, CF14 8LH on 11 February 2025 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
25 Oct 2017 | PSC07 | Cessation of Elizabeth Sarah Dingley Cane as a person with significant control on 13 September 2017 | |
25 Oct 2017 | PSC01 | Notification of Helen Margaret Garside-Hornby as a person with significant control on 13 September 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Elizabeth Sarah Dingley Cane as a director on 13 September 2017 | |
23 Oct 2017 | AP01 | Appointment of Ms Helen Margaret Garside-Hornby as a director on 13 September 2017 | |
10 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Apr 2017 | AP03 | Appointment of Mrs Danielle Louise Whittaker as a secretary on 1 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Janet Brock as a secretary on 1 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
26 Jul 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
03 Mar 2016 | AR01 | Annual return made up to 2 March 2016 no member list |