CAMBRIDGE OPEN COLLEGE LTD

Company Documents

DateDescription
01/10/141 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
TRINITY HOUSE CAMBRIDGE BUSINESS PARK
COWLEY ROAD
CAMBRIDGE
CB4 0WZ
ENGLAND

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
GRIMSDYKE GRANARIES
BLANDFORD ROAD
COOMBE BISSETT
SALISBURY
SP5 5RL
ENGLAND

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY DARREN CORLETT

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DARREN CORLETT

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAUNDERS

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SAUNDERS / 27/10/2009

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR DARREN CORLETT

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/01/1027 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SAUNDERS / 27/01/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 19 WELLINGTON MEWS CHARLTON LONDON SE7 7TF

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0929 July 2009 MEMORANDUM OF ASSOCIATION

View Document

29/07/0929 July 2009 ARTICLES OF ASSOCIATION

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED AVIT HIRE LTD CERTIFICATE ISSUED ON 28/07/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY ANNA HOLMES

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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