- Company Overview for CBS COMMUNICATIONS CENTRE LIMITED (02413540)
- Filing history for CBS COMMUNICATIONS CENTRE LIMITED (02413540)
- People for CBS COMMUNICATIONS CENTRE LIMITED (02413540)
- Charges for CBS COMMUNICATIONS CENTRE LIMITED (02413540)
- More for CBS COMMUNICATIONS CENTRE LIMITED (02413540)
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) |
---|---|---|---|
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Mark Henry Gordon on 1 September 2011 | |
16 Sep 2011 | CH03 | Secretary's details changed for Mrs Sharon Gordon on 1 September 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Mr Paul Simon Althasen on 1 September 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Paul Simon Althasen on 23 May 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Mrs Sharon Gordon on 23 May 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
28 Sep 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Paul Simon Althasen as a director | |
14 Jul 2010 | AD01 | Registered office address changed from , 31a Clifton Road, Cambridge, CB1 7EB, United Kingdom on 14 July 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Fiona Hankinson as a secretary | |
14 Jul 2010 | AP03 | Appointment of Mrs Sharon Gordon as a secretary | |
14 Jul 2010 | AP01 | Appointment of Mr Mark Henry Gordon as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Markus Hankinson as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Fiona Hankinson as a director | |
14 Jul 2010 | TM02 | Termination of appointment of Fiona Hankinson as a secretary | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from, 51 clifton road, cambridge, CB1 7ED | |
06 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Sep 2008 | 363a | Return made up to 05/09/08; full list of members |