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) |
---|---|---|---|
05 Feb 2013 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 February 2013 | |
02 Aug 2012 | TM01 | Termination of appointment of Nicholas Parker as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Geoffrey Jackson as a director | |
02 Aug 2012 | AP01 | Appointment of Mr David John Harding as a director | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Jan 2012 | AP01 | Appointment of Mr Adam George Waddington as a director | |
23 Aug 2011 | TM01 | Termination of appointment of David Blanchard as a director | |
24 May 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | SH08 | Change of share class name or designation | |
25 May 2010 | TM01 | Termination of appointment of David Rose as a director | |
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
25 May 2010 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
25 May 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
22 Jan 2010 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
22 Jan 2010 | TM01 | Termination of appointment of William Yuill as a director | |
22 Jan 2010 | AP01 | Appointment of David Rose as a director | |
22 Jan 2010 | AP01 | Appointment of Nicholas Giles Burley Parker as a director | |
22 Jan 2010 | AP01 | Appointment of Mr Geoffrey Allan Jackson as a director | |
22 Jan 2010 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 January 2010 | |
20 Jan 2010 | CERTNM |
Company name changed intercede 2342 LIMITED\certificate issued on 20/01/10
|