CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

24/01/2424 January 2024 Appointment of Mr Feng Zhou as a director on 2024-01-10

View Document

24/01/2424 January 2024 Appointment of Mr Hongru Zhou as a director on 2024-01-10

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/04/2318 April 2023 Appointment of Mr Ruolei Niu as a director on 2023-04-04

View Document

18/04/2318 April 2023 Termination of appointment of Dong Mei Li as a director on 2023-04-04

View Document

18/04/2318 April 2023 Termination of appointment of Junil He as a director on 2023-04-04

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

01/10/211 October 2021 Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED BRENDAN GRANT WEBB

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

01/07/161 July 2016 SECRETARY APPOINTED HARSHITKUMAR VIRYASHCHANDRA SHAH

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR FERGUS BROWNLEE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY MARK STANTON

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STANTON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MICHAEL IOAKIMIDES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK STANTON / 13/09/2010

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS STUART BROWNLEE / 13/09/2010

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHITKUMAR VIRYASHCHANDRA SHAH / 28/10/2014

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANTON / 13/09/2010

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM CAMBRIDGE EDUCATION GROUP LTD 3RD FLOOR SIDNEY HOUSE SUSSEX ST CAMBRIDGE CB1 1PE

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GOLDING

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BROWNLEE / 28/03/2008

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED STAFFORD HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECTIONS 155-158 CA 85 12/08/98

View Document

24/08/9824 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: G OFFICE CHANGED 24/08/98 4 WRIGHTS LANE KENSINGTON LONDON W8 6TA

View Document

24/08/9824 August 1998 ALTER MEM AND ARTS 12/08/98

View Document

24/08/9824 August 1998 ADOPT MEM AND ARTS 12/08/98

View Document

24/08/9824 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/08/98

View Document

24/08/9824 August 1998 SECTIONS 155-158 CA 85 12/08/98

View Document

24/08/9824 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9824 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9824 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9824 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9824 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/08/98

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/08/9319 August 1993 S386 DISP APP AUDS 29/07/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/05/903 May 1990 31/12/89 FULL LIST NOF

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 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