Advanced company searchLink opens in new window

THE CAMBRIDGE PRINGLE GROUP

Company number 02842017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2009 288b Appointment terminated director ronald ryall
12 Dec 2008 288b Appointment terminated director ellen shutter
12 Dec 2008 288b Appointment terminated director joyce whale
18 Nov 2008 AA Full accounts made up to 31 March 2008
19 Aug 2008 363a Annual return made up to 03/08/08
04 Aug 2008 287 Registered office changed on 04/08/2008 from, pringle house, 14 ribston way, cambridge, cambridgeshire, CB4 1FT
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Sep 2007 AA Full accounts made up to 31 March 2007
01 Sep 2007 363s Annual return made up to 03/08/07
  • 363(288) ‐ Director's particulars changed
11 Jun 2007 288b Director resigned
08 Sep 2006 AA Full accounts made up to 31 March 2006
31 Aug 2006 363s Annual return made up to 03/08/06
27 Jun 2006 288a New director appointed
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New director appointed
06 Mar 2006 288b Director resigned
01 Mar 2006 MEM/ARTS Memorandum and Articles of Association
01 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2005 363s Annual return made up to 03/08/05
  • 363(288) ‐ Director's particulars changed
15 Aug 2005 AA Full accounts made up to 31 March 2005
01 Aug 2005 288b Director resigned
28 Jul 2005 288a New director appointed
07 Jul 2005 288a New director appointed