- Company Overview for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- Filing history for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- People for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- Charges for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- More for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
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) |
---|---|---|---|
20 May 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
20 May 2014 | TM02 | Termination of appointment of Christopher Forte as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Christopher Forte as a secretary | |
28 Nov 2013 | AD01 | Registered office address changed from 4-5 Bene't Place Lensfield Road Cambridge CB2 1EL England on 28 November 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Randall White as a director | |
04 Nov 2013 | AD01 | Registered office address changed from 4-5 Bene't Place Lensfield Road Cambridge CB2 1EL England on 4 November 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 1 Salisbury Villas Cambridge Cambridgeshire CB1 2JF on 16 September 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Peter Vince as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Margaret Goddin as a director | |
03 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
01 Aug 2012 | AP01 | Appointment of Mr Adrian James Bennett as a director | |
22 May 2012 | AR01 | Annual return made up to 20 April 2012 no member list | |
17 May 2012 | AA | Full accounts made up to 31 August 2011 | |
27 Jan 2012 | TM01 | Termination of appointment of Stephen Smith as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Paul Redhead as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Alan Dawson as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Graeme Alexander Lockhart as a director | |
19 Dec 2011 | AP01 | Appointment of Mrs Inger Myfanwy Donna Blanca Anson as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Cowley Peter as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Mary Forster-Lewis as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Alan Dunckley as a director | |
06 May 2011 | AA | Full accounts made up to 31 August 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 no member list | |
20 Apr 2011 | CH02 | Director's details changed for Peter Vince on 20 April 2011 |