- Company Overview for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Filing history for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- People for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Charges for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Registers for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- More for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
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 |