- Company Overview for CAMBRIDGE STUDENT LIMITED (07719433)
- Filing history for CAMBRIDGE STUDENT LIMITED (07719433)
- People for CAMBRIDGE STUDENT LIMITED (07719433)
- Charges for CAMBRIDGE STUDENT LIMITED (07719433)
- More for CAMBRIDGE STUDENT LIMITED (07719433)
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) |
---|---|---|---|
28 May 2013 | TM02 | Termination of appointment of Graham Inglis as a secretary | |
28 May 2013 | AP01 | Appointment of Kenneth Rae as a director | |
28 May 2013 | AP01 | Appointment of Michael Guy Lister Curle as a director | |
28 May 2013 | AP04 | Appointment of Jtc (Uk) Limited as a secretary | |
28 May 2013 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 May 2013 | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom on 2 August 2012 | |
28 Mar 2012 | AP01 | Appointment of Graham Marchbank Inglis as a director | |
13 Jan 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2011 | AP01 | Appointment of Eamonn John Cannon as a director | |
10 Aug 2011 | AP03 | Appointment of Graham Marchbank Inglis as a secretary | |
09 Aug 2011 | AP01 | Appointment of Mr John Andrew Gatley as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
09 Aug 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
09 Aug 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 9 August 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
27 Jul 2011 | NEWINC | Incorporation |