Advanced company searchLink opens in new window

CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED

Company number 06407773

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)
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Syndicated facility agreement, intercreditor agreement,documents 22/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2019 MR01 Registration of charge 064077730001, created on 4 December 2019
20 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
19 Nov 2019 TM02 Termination of appointment of Paul Grant as a secretary on 22 October 2019
18 Nov 2019 AP04 Appointment of Pennsec Limited as a secretary on 22 October 2019
08 Jul 2019 AP01 Appointment of Mr Scott Paul Jones as a director on 5 July 2019
08 Jul 2019 TM01 Termination of appointment of David Buckingham as a director on 5 July 2019
28 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
13 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
02 Jul 2018 TM01 Termination of appointment of Rodney Malcolm Jones as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr David Buckingham as a director on 1 July 2018
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
27 Apr 2017 AA Full accounts made up to 30 June 2016
29 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
31 Oct 2016 AP03 Appointment of Mr Paul Grant as a secretary on 31 October 2016
31 Oct 2016 TM02 Termination of appointment of Marcus Allen as a secretary on 31 October 2016
24 Mar 2016 AA Full accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
06 Aug 2015 TM01 Termination of appointment of Kerry Hutchinson as a director on 3 August 2015
06 Aug 2015 AP01 Appointment of Mr Paul Lovegrove as a director on 3 August 2015
16 Mar 2015 AA Full accounts made up to 30 June 2014
13 Nov 2014 AP03 Appointment of Mr Marcus Allen as a secretary on 13 November 2014
13 Nov 2014 TM02 Termination of appointment of John Marshall as a secretary on 13 November 2014