- 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) |
---|---|---|---|
13 Sep 2015 | CH01 | Director's details changed for Mr Harshitkumar Viryashchandra Shah on 28 October 2014 | |
11 Sep 2015 | CH03 | Secretary's details changed for Mark Stanton on 13 September 2010 | |
11 Sep 2015 | CH01 | Director's details changed for Mark Stanton on 13 September 2010 | |
11 Sep 2015 | CH01 | Director's details changed for Fergus Stuart Brownlee on 13 September 2010 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
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 | Full accounts made up to 31 August 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AP01 | Appointment of Jennifer Natalie Kyndon Phillips as a director | |
23 Dec 2013 | MR01 | Registration of charge 068612520002 | |
18 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
23 Mar 2012 | AA | Full accounts made up to 31 August 2011 | |
13 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
02 Feb 2011 | AAMD | Amended full accounts made up to 31 August 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from 3Rd Floor Sidney House Sussex Street Cambridge CB1 1PE on 14 September 2010 | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders |