CAMBIAN EDUCATION SERVICES LIMITED
Company number 05554772
- Company Overview for CAMBIAN EDUCATION SERVICES LIMITED (05554772)
- Filing history for CAMBIAN EDUCATION SERVICES LIMITED (05554772)
- People for CAMBIAN EDUCATION SERVICES LIMITED (05554772)
- Charges for CAMBIAN EDUCATION SERVICES LIMITED (05554772)
- More for CAMBIAN EDUCATION SERVICES LIMITED (05554772)
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
|
|
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
|
|
01 Apr 2015 | MR01 | Registration of charge 055547720006, created on 26 March 2015 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jan 2015 | AAMD | Amended full accounts made up to 31 December 2013 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Sep 2014 | CH01 | Director's details changed for Mr Andrew Patrick Griffith on 6 September 2014 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|