- Company Overview for ONCAMPUS LONDON LIMITED (06861252)
- Filing history for ONCAMPUS LONDON LIMITED (06861252)
- People for ONCAMPUS LONDON LIMITED (06861252)
- Charges for ONCAMPUS LONDON LIMITED (06861252)
- Registers for ONCAMPUS LONDON LIMITED (06861252)
- More for ONCAMPUS LONDON LIMITED (06861252)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
05 Jul 2023 | AP01 | Appointment of James Peter Bayley as a director on 29 June 2023 | |
30 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
30 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
30 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
30 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
10 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
10 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
10 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
10 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
02 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
21 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 August 2020 | |
21 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
21 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
21 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
28 Apr 2021 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
26 Apr 2021 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
14 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
13 Apr 2021 | PSC05 | Change of details for Ceg Ufp Limited as a person with significant control on 6 April 2016 | |
12 Apr 2021 | PSC05 | Change of details for Ceg Ufp Limited as a person with significant control on 7 October 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Brendan Grant Webb on 27 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 27 October 2020 | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | MR01 | Registration of charge 068612520003, created on 3 July 2020 |