- Company Overview for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- Filing history for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- People for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- Charges for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
- More for CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES (03959159)
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 |