CAVENDISH EDUCATION (CAMBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 08656399 |
Category | Private Limited Company |
Incorporated | 19 Aug 2013 |
Age | 10 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CAVENDISH EDUCATION (CAMBRIDGE) LIMITED is an active private limited company with number 08656399. It was incorporated 10 years, 9 months, 13 days ago, on 19 August 2013. The company address is 14-16 5th Floor South 14-16 5th Floor South, London, SW1Y 4AR.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Mr Aatif Naveed Hassan
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Appoint person director company with name date
Date: 22 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-02
Officer name: Mrs Emily Elizabeth Gibson
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Jonathan Andrew Pickles
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-31
Officer name: Mr Aatif Naveed Hassan
Documents
Accounts with accounts type dormant
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type dormant
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Mr Simon Coles
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Deborah Joan Carr
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Mortgage satisfy charge full
Date: 01 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086563990001
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type small
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Joan Carr
Change date: 2017-08-01
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Joan Carr
Appointment date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 24 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-24
Charge number: 086563990001
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Old address: 27 Parsons Green Lane London SW6 4HH
New address: 14-16 5Th Floor South Waterloo Place London SW1Y 4AR
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathen Andrew Pickles
Documents
Incorporation company
Date: 19 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KORTENAY,ST ALBANS,AL4 9AF
Number: | 10566739 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SHORE STREET,GOUROCK,PA19 1RF
Number: | SC511466 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGGETT DRIVING SERVICES LIMITED
4E ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 08561281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYEASYCARD INTERNATIONAL PRIVATE LIMITED
6 DIVOT WAY,BASINGSTOKE,RG24 9YE
Number: | 11479003 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK TREE COTTAGE KEELE ROAD,NEWCASTLE,ST5 5AL
Number: | 03495467 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 06064028 |
Status: | LIQUIDATION |
Category: | Private Limited Company |