Advanced company searchLink opens in new window

CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES

Company number 03959159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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