CAMBRIDGE ASSESSMENT OVERSEAS LIMITED
Company number 06265255
- Company Overview for CAMBRIDGE ASSESSMENT OVERSEAS LIMITED (06265255)
- Filing history for CAMBRIDGE ASSESSMENT OVERSEAS LIMITED (06265255)
- People for CAMBRIDGE ASSESSMENT OVERSEAS LIMITED (06265255)
- More for CAMBRIDGE ASSESSMENT OVERSEAS LIMITED (06265255)
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) |
---|---|---|---|
01 Mar 2019 | AP01 | Appointment of Ms Christine Anne Özden as a director on 1 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Francesca Woodward as a director on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Anne Christine Nuttall as a director on 1 March 2019 | |
16 Nov 2018 | AA | Full accounts made up to 31 July 2018 | |
11 Sep 2018 | AP03 | Appointment of Ms Jennifer Elliot as a secretary on 11 September 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Susan Jane Knight as a secretary on 1 August 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Saul Edward Nasse on 7 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
02 May 2018 | CH01 | Director's details changed for Ms Christine Anne Nuttall on 13 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 1 Hills Road Cambridge Cambridgeshire CB1 2EU to Cambridge Assessment the Triangle Building Shaftesbury Road Cambridge CB2 8EA on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Ms Christine Anne Nuttall as a director on 13 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Michael Joseph O'sullivan as a director on 13 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Simon David Lebus as a director on 13 April 2018 | |
16 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
14 Dec 2017 | CH03 | Secretary's details changed for Susan Jane Knight on 4 December 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Simon Lebus on 12 May 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
16 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
08 Sep 2014 | AP01 | Appointment of Saul Edward Nasse as a director on 15 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Roger Johnson as a director on 15 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|