Advanced company searchLink opens in new window

CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED

Company number 07125727

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)
25 Sep 2010 TM01 Termination of appointment of Gordon Jeyes as a director
25 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 May 2010 SH08 Change of share class name or designation
25 May 2010 AP01 Appointment of Ian Robert Graham as a director
25 May 2010 AP01 Appointment of Mr David Graham Blanchard as a director
25 May 2010 AP01 Appointment of Gordon David Jeyes as a director
25 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10,000.00
25 May 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
22 Jan 2010 TM01 Termination of appointment of William Yuill as a director
22 Jan 2010 TM01 Termination of appointment of Mitre Secretaries Limited as a director
22 Jan 2010 TM01 Termination of appointment of Mitre Directors Limited as a director
22 Jan 2010 AP01 Appointment of Nicholas Giles Burley Parker as a director
22 Jan 2010 AP01 Appointment of David Rose as a director
22 Jan 2010 AP01 Appointment of Mr Geoffrey Allan Jackson as a director
22 Jan 2010 ANNOTATION Rectified TM02 removed from public record 23RD April 2010. The form is factually inaccurate.
22 Jan 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 January 2010
20 Jan 2010 MISC Certificate of fact
  • ANNOTATION Changed its name on 19TH january 2010 to cambridgeshire learning and community partnerships LIMITED and not the name cambridgeshire learning and community partnership LIMITED as erroneously shown on the face of the certificate of change of name dated 19TH january 2010
19 Jan 2010 CERTNM Company name changed intercede 2341 LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
19 Jan 2010 CONNOT Change of name notice
14 Jan 2010 NEWINC Incorporation