CAMBRIDGE EDU CENTRE LTD - History of Changes


DateDescription
2021-10-07 delete address SUITE 41, CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON ENGLAND KT9 1SD
2021-10-07 insert address ST ANDREWS HOUSE (2ND FLOOR) ST. ANDREWS STREET 59 ST ANDREWS STREET CAMBRIDGE ENGLAND CB2 3BZ
2021-10-07 update registered_address
2020-02-07 delete address 59 ST. ANDREWS STREET CAMBRIDGE ENGLAND CB2 3BZ
2020-02-07 insert address SUITE 41, CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON ENGLAND KT9 1SD
2020-02-07 update registered_address
2016-02-07 delete address UNIT 1 COBDEN MEWS 90 THE BROADWAY LONDON SW19 1RH
2016-02-07 insert address 59 ST. ANDREWS STREET CAMBRIDGE ENGLAND CB2 3BZ
2016-02-07 update registered_address