- Company Overview for EC ENGLISH CAMBRIDGE LIMITED (03211405)
- Filing history for EC ENGLISH CAMBRIDGE LIMITED (03211405)
- People for EC ENGLISH CAMBRIDGE LIMITED (03211405)
- Charges for EC ENGLISH CAMBRIDGE LIMITED (03211405)
- More for EC ENGLISH CAMBRIDGE LIMITED (03211405)
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) |
---|---|---|---|
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
09 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
28 Apr 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 28 April 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr Michael Mangion on 26 November 2013 | |
12 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
28 Jun 2013 | TM02 | Termination of appointment of David Bonett as a secretary | |
03 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
01 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Bernardine Mizzi on 12 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Alec Alfred Mizzi on 12 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Stephen Mangion on 12 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Andrew Mangion on 12 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Michael Mangion on 12 June 2010 | |
16 Sep 2009 | CERTNM | Company name changed cambridge centre for english studies LIMITED\certificate issued on 16/09/09 | |
25 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 12/06/09; full list of members |