Advanced company searchLink opens in new window

CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES

Company number 03959159

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)
15 Mar 2018 PSC01 Notification of Beryl Gillespie as a person with significant control on 14 March 2018
15 Mar 2018 AP01 Appointment of Mrs Beryl Gillespie as a director on 14 March 2018
12 Dec 2017 PSC01 Notification of Mark Slater as a person with significant control on 6 May 2016
11 Dec 2017 TM01 Termination of appointment of Randall White as a director on 31 October 2017
11 Dec 2017 TM01 Termination of appointment of Patricia Pritchard as a director on 26 September 2017
07 Jun 2017 AA Full accounts made up to 31 August 2016
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 May 2017 AP01 Appointment of Ms Lesley Ferney as a director on 28 March 2017
10 Apr 2017 AP01 Appointment of Mrs Katherine Julie Herbert as a director on 28 March 2017
01 Jun 2016 TM01 Termination of appointment of Adrian James Bennett as a director on 12 May 2016
06 May 2016 AR01 Annual return made up to 20 April 2016 no member list
06 May 2016 AP01 Appointment of Mr Mark Slater as a director on 26 April 2016
21 Apr 2016 AA Full accounts made up to 31 August 2015
08 Jun 2015 AA Full accounts made up to 31 August 2014
27 May 2015 MR01 Registration of charge 039591590003, created on 20 May 2015
27 May 2015 MR01 Registration of charge 039591590004, created on 20 May 2015
05 May 2015 AR01 Annual return made up to 20 April 2015 no member list
25 Apr 2015 MR01 Registration of charge 039591590002, created on 20 April 2015
31 Mar 2015 TM01 Termination of appointment of Peter Lawton Cowley as a director on 4 March 2015
19 Mar 2015 TM01 Termination of appointment of Inger Myfanwy Donna Blanca Anson as a director on 4 March 2015
16 Dec 2014 AUD Auditor's resignation
09 Dec 2014 AP03 Appointment of Mrs Sarah Ann Wells as a secretary on 9 December 2014
26 Sep 2014 AP01 Appointment of Mrs Patricia Pritchard as a director on 25 June 2014
26 Sep 2014 TM01 Termination of appointment of Robin Patrick Laidlaw as a director on 25 June 2014
27 May 2014 AA Full accounts made up to 31 August 2013