CAMBRIDGE OPEN COLLEGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM TRINITY HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ ENGLAND |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM GRIMSDYKE GRANARIES BLANDFORD ROAD COOMBE BISSETT SALISBURY SP5 5RL ENGLAND |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, SECRETARY DARREN CORLETT |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR DARREN CORLETT |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAUNDERS |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SAUNDERS / 27/10/2009 |
28/10/1028 October 2010 | SECRETARY APPOINTED MR DARREN CORLETT |
28/10/1028 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/01/1027 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SAUNDERS / 27/01/2010 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 19 WELLINGTON MEWS CHARLTON LONDON SE7 7TF |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/07/0929 July 2009 | MEMORANDUM OF ASSOCIATION |
29/07/0929 July 2009 | ARTICLES OF ASSOCIATION |
28/07/0928 July 2009 | COMPANY NAME CHANGED AVIT HIRE LTD CERTIFICATE ISSUED ON 28/07/09 |
25/03/0925 March 2009 | APPOINTMENT TERMINATED SECRETARY ANNA HOLMES |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | SECRETARY'S PARTICULARS CHANGED |
29/11/0629 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company