Advanced company searchLink opens in new window

CAMBRIDGE EDUCATION GROUP LIMITED

Company number 06020370

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)
26 Apr 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Dec 2020 PSC05 Change of details for Camelot Bidco Limited as a person with significant control on 7 October 2020
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
08 Jul 2020 MR01 Registration of charge 060203700007, created on 3 July 2020
29 May 2020 AA Group of companies' accounts made up to 31 August 2019
21 Feb 2020 MR04 Satisfaction of charge 060203700005 in full
21 Feb 2020 MR04 Satisfaction of charge 060203700004 in full
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
09 Dec 2019 PSC05 Change of details for Camelot Bidco Limited as a person with significant control on 1 October 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
18 Nov 2019 CH01 Director's details changed for Michael Ioakimides on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Mr David Ian Johnston on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Mr Philip Leslie Symes on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019
23 Jul 2019 MR01 Registration of charge 060203700006, created on 19 July 2019
21 May 2019 AA Group of companies' accounts made up to 31 August 2018
01 Apr 2019 AP01 Appointment of Mr David Johnston as a director on 26 February 2019
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
05 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
10 May 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 29 January 2018
10 May 2018 AP01 Appointment of Mr Philip Leslie Symes as a director on 9 April 2018
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates