Advanced company searchLink opens in new window

CAMBIAN EDUCATION SERVICES LIMITED

Company number 05554772

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)
07 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
08 Jun 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
25 May 2016 MR01 Registration of charge 055547720007, created on 18 May 2016
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 84,363,385
07 Sep 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 84,363,385.00
01 Apr 2015 MR01 Registration of charge 055547720006, created on 26 March 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 30 January 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 84,206,372.00
20 Jan 2015 AAMD Amended full accounts made up to 31 December 2013
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014
10 Dec 2014 MR01 Registration of charge 055547720005, created on 3 December 2014
29 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,561,831
18 Sep 2014 CH01 Director's details changed for Mr Andrew Patrick Griffith on 6 September 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 MR04 Satisfaction of charge 3 in full
15 Aug 2014 MR04 Satisfaction of charge 2 in full
15 Aug 2014 MR04 Satisfaction of charge 1 in full
08 May 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 50,561,831