- 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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Jun 2015 | AP01 | Appointment of Philip Thomas Hendy as a director on 24 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Martin Angus Taylor as a director on 24 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 | |
17 Apr 2015 | AP01 | Appointment of Philip Henry Burgain as a director on 30 January 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Trevor Giles as a director on 30 January 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
05 Sep 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Martin Angus Taylor on 5 June 2014 | |
17 Jun 2014 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Kenneth Rae on 5 June 2014 | |
10 Jun 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
16 May 2014 | TM01 | Termination of appointment of Iain Johns as a director | |
16 May 2014 | AP01 | Appointment of Mr Trevor Giles as a director | |
16 May 2014 | AP01 | Appointment of Mr Martin Angus Taylor as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Michael Curle as a director | |
11 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 11 February 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
14 Jun 2013 | AP01 | Appointment of Mr Iain David Johns as a director | |
13 Jun 2013 | CERTNM |
Company name changed mclaren cambridge student LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
28 May 2013 | TM01 | Termination of appointment of Graham Inglis as a director | |
28 May 2013 | TM01 | Termination of appointment of John Gatley as a director | |
28 May 2013 | TM01 | Termination of appointment of Eamonn Cannon as a director |