- Company Overview for CARDIFF LANGUAGE SCHOOL LIMITED (05627292)
- Filing history for CARDIFF LANGUAGE SCHOOL LIMITED (05627292)
- People for CARDIFF LANGUAGE SCHOOL LIMITED (05627292)
- Charges for CARDIFF LANGUAGE SCHOOL LIMITED (05627292)
- More for CARDIFF LANGUAGE SCHOOL LIMITED (05627292)
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) |
---|---|---|---|
19 Aug 2020 | CH01 | Director's details changed for James Warwick Doherty on 19 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
16 Jan 2017 | TM01 | Termination of appointment of Christina Thatcher as a director on 15 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Shoko Doherty as a director on 15 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mrs Shoko Doherty as a director on 13 May 2016 | |
03 Feb 2016 | AP01 | Appointment of Miss Christina Thatcher as a director on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for James Warwick Doherty on 31 December 2015 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
21 Jan 2015 | TM01 | Termination of appointment of Claire Wensley as a director on 19 January 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
18 Jun 2013 | TM01 | Termination of appointment of Sally-Ann Pennington as a director | |
01 Mar 2013 | AD01 | Registered office address changed from , 63 Cowbridge Road East, Cardiff, CF11 9AE on 1 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders |