EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED
Company number 07125723
- Company Overview for EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED (07125723)
- Filing history for EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED (07125723)
- People for EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED (07125723)
- Charges for EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED (07125723)
- More for EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED (07125723)
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) |
---|---|---|---|
02 Feb 2017 | AP01 | Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 25 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Daniel Colin Ward as a director on 25 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Jan 2016 | MR01 | Registration of charge 071257230002, created on 19 January 2016 | |
20 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2015 | AUD | Auditor's resignation | |
29 Jul 2015 | AD01 | Registered office address changed from 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 29 July 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Philip Arthur Would as a director on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 5 June 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Oct 2014 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 11 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Luke Christopher Ashworth as a director on 11 July 2014 | |
12 May 2014 | AP01 | Appointment of Mr Luke Christopher Ashworth as a director | |
12 May 2014 | TM01 | Termination of appointment of Charles Herriott as a director | |
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AP01 | Appointment of Richard Daniel Knight as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Jul 2013 | TM01 | Termination of appointment of Adam Waddington as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Charles William Grant Herriott as a director | |
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders |