About

Registered Number: 01734484
Date of Incorporation: 24/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB

 

Established in 1983, Cilex Law School Ltd has its registered office in Bedford, Bedfordshire, it's status is listed as "Active". There are 25 directors listed as Grewal, Sukhjit Singh, Sanghera, Parminder, Broom, Winifred Iris, Cerski, Karl Ernest, Cole, Anthony David Trevor, Ashworth, Vivienne, Broom, Cyril Albert, Buckwell, Christopher, Butler, Malcolm John Robert, Cowley, Rosemarie, Dilley, Patricia Helen, Dowson, Mary, Edwards, David John, Foden, David George, Gordon Nichols, Judith, Inge, Noel, Larkin, Derek William, Partridge, Phillip William, Pelling, Jenny, Pipkin, David Alan, Reed, Paul Trevor, Richardson, Lorraine Daphne, Savage, Jennifer Florence, Stevens, Peter Ronald, Weavers, Andrew Charles for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREWAL, Sukhjit Singh 08 August 2018 - 1
SANGHERA, Parminder 08 August 2018 - 1
ASHWORTH, Vivienne 21 October 1997 16 July 1999 1
BROOM, Cyril Albert N/A 31 December 1997 1
BUCKWELL, Christopher 12 April 1999 29 June 2001 1
BUTLER, Malcolm John Robert N/A 15 July 1994 1
COWLEY, Rosemarie 13 November 1998 10 January 2001 1
DILLEY, Patricia Helen 18 July 1997 13 November 1998 1
DOWSON, Mary 14 July 2000 10 January 2004 1
EDWARDS, David John 01 April 2016 08 June 2016 1
FODEN, David George 20 September 2002 09 August 2006 1
GORDON NICHOLS, Judith 27 November 2008 31 December 2013 1
INGE, Noel 01 January 1998 26 April 2019 1
LARKIN, Derek William 16 July 1999 14 July 2000 1
PARTRIDGE, Phillip William 16 July 1993 21 July 1995 1
PELLING, Jenny 05 July 2012 15 May 2019 1
PIPKIN, David Alan 15 July 1994 19 July 1996 1
REED, Paul Trevor 21 October 1997 16 July 1999 1
RICHARDSON, Lorraine Daphne 01 October 1998 31 May 2001 1
SAVAGE, Jennifer Florence N/A 15 July 1994 1
STEVENS, Peter Ronald N/A 31 December 1997 1
WEAVERS, Andrew Charles 20 July 2001 19 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BROOM, Winifred Iris N/A 30 September 1997 1
CERSKI, Karl Ernest 08 July 2010 30 August 2019 1
COLE, Anthony David Trevor 26 January 2001 08 July 2010 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
TM02 - Termination of appointment of secretary 30 August 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 05 October 2018
PSC02 - N/A 04 October 2018
PSC09 - N/A 05 September 2018
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 06 July 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AUD - Auditor's letter of resignation 06 January 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
RESOLUTIONS - N/A 19 November 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 10 August 2015
AUD - Auditor's letter of resignation 27 May 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AUD - Auditor's letter of resignation 17 December 2014
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 08 May 2014
RESOLUTIONS - N/A 30 April 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 April 2013
CERTNM - Change of name certificate 27 March 2013
CONNOT - N/A 27 March 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 06 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 May 2011
CH03 - Change of particulars for secretary 13 December 2010
AR01 - Annual Return 08 November 2010
AP03 - Appointment of secretary 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 26 June 2003
RESOLUTIONS - N/A 15 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 21 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 16 August 2000
287 - Change in situation or address of Registered Office 26 April 2000
CERTNM - Change of name certificate 27 December 1999
CERTNM - Change of name certificate 03 December 1999
CERTNM - Change of name certificate 17 November 1999
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
225 - Change of Accounting Reference Date 01 October 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 17 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
RESOLUTIONS - N/A 13 January 1997
AUD - Auditor's letter of resignation 14 November 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 13 October 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 10 October 1994
288 - N/A 15 August 1994
288 - N/A 29 July 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 01 November 1993
386 - Notice of passing of resolution removing an auditor 31 August 1993
288 - N/A 26 August 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 22 October 1992
288 - N/A 02 September 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 28 October 1991
288 - N/A 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
AA - Annual Accounts 02 November 1990
363a - Annual Return 02 November 1990
288 - N/A 02 August 1990
386 - Notice of passing of resolution removing an auditor 05 June 1990
288 - N/A 10 January 1990
RESOLUTIONS - N/A 16 November 1989
123 - Notice of increase in nominal capital 16 November 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 10 August 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 11 August 1988
288 - N/A 08 August 1988
288 - N/A 29 July 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
288 - N/A 11 August 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
NEWINC - New incorporation documents 24 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.