CARDIFF METROPOLITAN EDUCATION SERVICES (BEIJING) LTD
Status | ACTIVE |
Company No. | 08846736 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CARDIFF METROPOLITAN EDUCATION SERVICES (BEIJING) LTD is an active private limited company with number 08846736. It was incorporated 10 years, 3 months, 12 days ago, on 15 January 2014. The company address is Cardiff Metropolitan University Room M1.06a Cardiff Metropolitan University Room M1.06a, Cardiff, CF5 2YB.
Company Fillings
Accounts with accounts type full
Date: 14 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachael Elizabeth Langford
Notification date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: Cara Carmichael Aitchison
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Carmichael Aitchison
Termination date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type full
Date: 22 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type full
Date: 22 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-14
Officer name: Professor Rachael Elizabeth Langford
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Leigh Robinson
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type full
Date: 01 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type full
Date: 09 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type full
Date: 12 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person secretary company with name date
Date: 09 Oct 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-12
Officer name: Mrs Helen Crotty
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Leigh Robinson
Appointment date: 2018-09-12
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-12
Officer name: Mr Sidney David James Llewellyn
Documents
Termination secretary company with name termination date
Date: 09 Oct 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sidney David James Llewellyn
Termination date: 2018-09-12
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Mohamed Loutfi
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Mohamed Loutfi
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type full
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-31
Psc name: John Bernard James Cappock
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bernard James Cappock
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Professor Cara Carmichael Aitchison
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Chapman
Termination date: 2016-08-31
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Capital allotment shares
Date: 04 Feb 2016
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change account reference date company current shortened
Date: 11 Jul 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-07-31
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Mr Antony John Chapman
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Chapman
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Mohamed Loutfi
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bernard Cappock
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Antony John Chapman
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bernard James Cappock
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Chapman
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Mohamed Loutfi
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom
Documents
Appoint person secretary company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sidney David James Llewellyn
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Incorporation company
Date: 15 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
52 LEICESTER STREET,BEDWORTH,CV12 9NG
Number: | 09432671 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOORHEAD LANE,SHIPLEY,BD18 4JH
Number: | OC356869 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35B MARKET STREET,WIRRAL,CH47 2BG
Number: | 07581998 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 07915177 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMC SCAFFOLD & ACCESS OFFSHORE LTD
10 VINCENT FARM MEWS,MARGATE,CT9 4GS
Number: | 10639403 |
Status: | ACTIVE |
Category: | Private Limited Company |
188A CHURCH ROAD,HOVE,BN3 2DJ
Number: | 10623530 |
Status: | ACTIVE |
Category: | Private Limited Company |