- Company Overview for CAMBRIDGE ENHANCED LEARNING LIMITED (05319497)
- Filing history for CAMBRIDGE ENHANCED LEARNING LIMITED (05319497)
- People for CAMBRIDGE ENHANCED LEARNING LIMITED (05319497)
- More for CAMBRIDGE ENHANCED LEARNING LIMITED (05319497)
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) |
---|---|---|---|
24 Dec 2013 | AD01 | Registered office address changed from 5 Farm Close Roydon Diss Norfolk IP22 4EE United Kingdom on 24 December 2013 | |
08 Nov 2013 | AP03 | Appointment of Mrs Hazel Elaine Gooderson as a secretary | |
08 Nov 2013 | AP01 | Appointment of Mrs Hazel Elaine Gooderson as a director | |
08 Nov 2013 | TM01 | Termination of appointment of John Wells as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AD01 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 16 May 2013 | |
16 May 2013 | TM02 | Termination of appointment of The Briars Group Limited as a secretary | |
28 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
01 Feb 2012 | AP04 | Appointment of The Briars Group Limited as a secretary | |
01 Feb 2012 | TM02 | Termination of appointment of Gold Secretariat Limited as a secretary | |
01 Feb 2012 | AD01 | Registered office address changed from 58 Shirley Avenue Shirley Croydon CR0 8SH on 1 February 2012 | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Jo Gooderson as a director | |
25 Nov 2010 | AP01 | Appointment of Mr Michael Stanley Gooderson as a director | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | AP01 | Appointment of Mrs Jo Gooderson as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Michael Gooderson as a director | |
15 Feb 2010 | CH01 | Director's details changed for John Bernard Wells on 1 November 2009 | |
15 Feb 2010 | CH04 | Secretary's details changed for Gold Secretariat Limited on 1 November 2009 | |
13 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |