CAMBRIDGE MARKETING COLLEGE LIMITED
Company number 02610610
- Company Overview for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
- Filing history for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
- People for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
- Charges for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
- Registers for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
- More for CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)
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) |
---|---|---|---|
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
16 May 2023 | PSC04 | Change of details for Ms Kiran Kapur as a person with significant control on 14 May 2022 | |
15 May 2023 | PSC04 | Change of details for Ms Kiran Kapur as a person with significant control on 14 May 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Nov 2022 | MA | Memorandum and Articles of Association | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
31 May 2022 | PSC01 | Notification of Kiran Kapur as a person with significant control on 7 March 2022 | |
31 May 2022 | CH01 | Director's details changed for Ms Kiran Kapur on 14 May 2022 | |
30 May 2022 | PSC04 | Change of details for Mr Charles William Nixon as a person with significant control on 1 July 2016 | |
27 May 2022 | PSC04 | Change of details for Mr Charles William Nixon as a person with significant control on 7 March 2022 | |
27 May 2022 | CH03 | Secretary's details changed for Miss Shane Angela Minett on 14 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Miss Shane Angela Minett on 14 May 2022 | |
18 May 2022 | AD02 | Register inspection address has been changed from Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA England to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
17 May 2022 | CH01 | Director's details changed for Mr Charles William Nixon on 17 February 2022 | |
17 May 2022 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA on 17 May 2022 | |
17 May 2022 | AD04 | Register(s) moved to registered office address Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA | |
17 May 2022 | AD03 | Register(s) moved to registered inspection location Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates |