- Company Overview for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED (08963451)
- Filing history for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED (08963451)
- People for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED (08963451)
- Charges for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED (08963451)
- More for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED (08963451)
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) |
---|---|---|---|
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
14 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
05 Aug 2015 | CERTNM |
Company name changed edinburgh andrew square centre LIMITED\certificate issued on 05/08/15
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
06 Feb 2015 | TM01 | Termination of appointment of Stephen Paul Purdy as a director on 30 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Richard Morris as a director on 30 January 2015 | |
27 Mar 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|