- Company Overview for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- Filing history for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- People for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- Charges for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- More for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
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) |
---|---|---|---|
09 Jul 2008 | 288b | Appointment Terminated Secretary jeanette wood | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / james dening / 01/06/2007 / HouseName/Number was: , now: the tannery; Street was: park cottage, now: the frith; Area was: canons ashby, now: ; Post Town was: daventry, now: ledbury; Region was: northamptonshire, now: herefordshire; Post Code was: NN11 3SD, now: HR8 1LW; Country was: , now: united kingdom | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Mar 2007 | 363a | Return made up to 26/02/07; full list of members | |
03 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Mar 2006 | 363a | Return made up to 26/02/06; full list of members | |
28 Nov 2005 | 287 | Registered office changed on 28/11/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE | |
19 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Mar 2005 | 363s | Return made up to 26/02/05; full list of members | |
29 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
25 Feb 2004 | 363s | Return made up to 26/02/04; full list of members | |
08 Dec 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
03 Mar 2003 | 363s | Return made up to 26/02/03; full list of members | |
07 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
27 Feb 2002 | 363s | Return made up to 26/02/02; full list of members | |
20 Feb 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
22 Feb 2001 | 363s | Return made up to 26/02/01; full list of members | |
04 Jan 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
03 Apr 2000 | 363s | Return made up to 26/02/00; full list of members | |
03 Apr 2000 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
16 Mar 2000 | 288a | New secretary appointed | |
16 Mar 2000 | 288b | Secretary resigned |