- Company Overview for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Filing history for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- People for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Charges for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- Registers for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
- More for CAMBRIDGE EDUCATION GROUP LIMITED (06020370)
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) |
---|---|---|---|
22 Jun 2016 | AP01 | Appointment of Michael Ioakimides as a director on 16 June 2016 | |
08 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Mark Stanton on 13 September 2010 | |
11 Sep 2015 | CH03 | Secretary's details changed for Mark Stanton on 13 September 2010 | |
11 Sep 2015 | CH01 | Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014 | |
11 Sep 2015 | CH01 | Director's details changed for Fergus Stuart Brownlee on 13 September 2010 | |
25 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Nov 2014 | TM01 | Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 31 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 22 October 2014 | |
23 Apr 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
20 Feb 2014 | MR01 | Registration of charge 060203700005 | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | SH20 | Statement by directors | |
28 Jan 2014 | CAP-SS | Solvency statement dated 27/01/14 | |
28 Jan 2014 | SH19 |
Statement of capital on 28 January 2014
|
|
28 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AR01 | Annual return made up to 6 December 2013 with full list of shareholders | |
23 Dec 2013 | TM01 | Termination of appointment of Alan Hoffman as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Stephen Warshaw as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Daniel Mytnik as a director | |
23 Dec 2013 | AP01 | Appointment of Jennifer Natalie Kyndon Phillips as a director | |
23 Dec 2013 | MR01 | Registration of charge 060203700004 |