CAVENDISH EDUCATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Officers. Change date: 2023-02-17. Officer name: Emily Elizabeth Richards. 2023-02-17 View Report
Mortgage. Charge number: 084391860006. 2022-07-01 View Report
Mortgage. Charge number: 084391860007. 2022-07-01 View Report
Mortgage. Charge number: 084391860008. 2022-07-01 View Report
Mortgage. Charge number: 084391860009. 2022-07-01 View Report
Mortgage. Charge number: 084391860010. Charge creation date: 2022-06-30. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-05-26 View Report
Accounts. Accounts type full. 2022-05-09 View Report
Officers. Appointment date: 2022-04-01. Officer name: Emily Elizabeth Richards. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type full. 2021-05-11 View Report
Officers. Officer name: Mr Jonathan Andrew Pickles. Change date: 2021-04-06. 2021-05-04 View Report
Officers. Change date: 2021-01-31. Officer name: Mr Aatif Naveed Hassan. 2021-05-04 View Report
Mortgage. Charge creation date: 2021-03-11. Charge number: 084391860009. 2021-03-29 View Report
Mortgage. Charge number: 084391860008. Charge creation date: 2021-02-25. 2021-03-16 View Report
Mortgage. Charge number: 084391860007. Charge creation date: 2021-01-29. 2021-02-17 View Report
Accounts. Accounts type group. 2020-06-01 View Report
Confirmation statement. Statement with updates. 2020-05-21 View Report
Officers. Officer name: Deborah Joan Carr. Termination date: 2019-11-15. 2020-01-21 View Report
Resolution. Description: Resolutions. 2019-08-09 View Report
Capital. Capital name of class of shares. 2019-08-07 View Report
Officers. Appointment date: 2019-06-24. Officer name: Mr Simon Coles. 2019-07-09 View Report
Persons with significant control. Psc name: Burlington Education Ltd. Notification date: 2019-06-24. 2019-07-09 View Report
Officers. Officer name: Gerald Michael Bereika. Termination date: 2019-06-24. 2019-07-09 View Report
Persons with significant control. Cessation date: 2019-06-24. Psc name: Aatif Naveed Hassan. 2019-07-09 View Report
Officers. Officer name: Adele Soraya Monsef. Termination date: 2019-06-24. 2019-07-09 View Report
Mortgage. Charge number: 084391860001. 2019-07-01 View Report
Mortgage. Charge number: 084391860003. 2019-07-01 View Report
Mortgage. Charge number: 084391860002. 2019-07-01 View Report
Mortgage. Charge number: 084391860004. 2019-07-01 View Report
Mortgage. Charge number: 084391860005. 2019-07-01 View Report
Mortgage. Charge number: 084391860006. Charge creation date: 2019-06-24. 2019-06-28 View Report
Accounts. Accounts type group. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Persons with significant control. Change date: 2018-05-04. Psc name: Mr Aatif Naveed Hassan. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Accounts. Accounts type group. 2018-05-18 View Report
Mortgage. Charge number: 084391860005. Charge creation date: 2018-05-10. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Mortgage. Charge number: 084391860004. Charge creation date: 2017-04-21. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type group. 2017-02-06 View Report
Accounts. Accounts type group. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Ms Deborah Joan Carr. Appointment date: 2016-03-01. 2016-03-03 View Report
Capital. Capital allotment shares. 2015-07-22 View Report
Resolution. Description: Resolutions. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report