(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/04/27
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/04/27
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/26.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/05/06 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St George's Mansions George Street Oxford OX1 2AR England on 2020/05/11 to St George's Mansions George Street Oxford OX1 2AR
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/06
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/06
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080921200002, created on 2019/04/05
filed on: 5th, April 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2018/05/06
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/05/06
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/02/25 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/25 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/06
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Frewin Court Oxford OX1 3HZ on 2016/05/06 to St George's Mansions George Street Oxford OX1 2AR
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/25 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cherwell education services LTDcertificate issued on 30/10/15
filed on: 30th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed cherwell college oxford LTDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Cantay House Park End Street Oxford OX1 1JD on 2014/09/18 to 2 Frewin Court Oxford OX1 3HZ
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080921200001
filed on: 17th, January 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/06/04
capital
|
|
(AA01) Accounting period extended to 2013/07/31. Originally it was 2013/06/30
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/06/22.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(7 pages)
|