- Company Overview for CRANFIELD REGATTA LIMITED (02263650)
- Filing history for CRANFIELD REGATTA LIMITED (02263650)
- People for CRANFIELD REGATTA LIMITED (02263650)
- Charges for CRANFIELD REGATTA LIMITED (02263650)
- More for CRANFIELD REGATTA LIMITED (02263650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
11 Nov 2013 | AP01 | Appointment of Mr Graham Ronald Clark as a director | |
11 Nov 2013 | AP01 | Appointment of Mr Alan Cummings as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Jeremy Renwick as a director | |
11 Nov 2013 | TM01 | Termination of appointment of David Simmons as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Manfred Bortenschlager as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Michael Bannon as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Joseph Richardson as a director | |
24 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
03 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
15 Nov 2012 | AP01 | Appointment of Mr Manfred Bortenschlager as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Justin De Vere Morley as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Nicholas Andrew Barrie Almond as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Amitabh Sharma as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Andrew Murdoch as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Building 31 College Road Cranfield Bedford MK43 0AL England on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL on 19 July 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
03 Jan 2012 | AD02 | Register inspection address has been changed from Mh64 Cranfield University Defence Academy of the Uk Shrivenham Swindon Wiltshire SN6 8LA | |
21 Dec 2011 | AP01 | Appointment of Mr Andrew Murdoch as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Amitabh Sharma as a director | |
12 Dec 2011 | AA | Full accounts made up to 31 July 2011 | |
07 Oct 2011 | AP01 | Appointment of Mr Joseph David Richardson as a director | |
07 Oct 2011 | CH01 | Director's details changed for Mr David Joseph Gordon Simmons on 7 October 2011 | |
07 Oct 2011 | AP01 | Appointment of Mr Jeremy Francis Renwick as a director |