- Company Overview for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- Filing history for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- People for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- Charges for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
- More for THE CITY OF CAMBRIDGE BREWERY CO LTD (03289761)
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) |
---|---|---|---|
13 Jan 2009 | 288c | Director and Secretary's Change of Particulars / stephen draper / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: the acacias, now: longfields; Area was: ely road, chittering, now: ; Post Town was: cambridge, now: ely; Region was: , now: cambridgeshire; Post Code was: CB5 9PH, now: CB6 3DN; Country was: , now: united | |
13 Jan 2009 | 288c | Director's Change of Particulars / melanie draper / 10/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 20; Street was: the acacias, now: longfields; Area was: ely road, chittering, now: ; Post Town was: cambridge, now: ely; Region was: , now: cambridgeshire; Post Code was: CB5 9PH, now: CB6 3DN; Country was: , now: united kingdom | |
24 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
10 Jan 2008 | 363a | Return made up to 10/12/07; full list of members | |
02 Jul 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
02 Feb 2007 | 363a | Return made up to 10/12/06; full list of members | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: c/o paul a hill & co 3 bull lane st. Ives cambridgeshire PE27 5AX | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Director's particulars changed | |
23 Feb 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
21 Dec 2005 | 363a | Return made up to 10/12/05; full list of members | |
09 Feb 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
04 Jan 2005 | 363s | Return made up to 10/12/04; full list of members | |
04 Jan 2005 | 363(287) |
Registered office changed on 04/01/05
|
|
27 Apr 2004 | AA | Total exemption full accounts made up to 31 August 2003 | |
19 Jan 2004 | 363s | Return made up to 10/12/03; full list of members | |
26 Jun 2003 | AA | Total exemption full accounts made up to 31 August 2002 | |
22 Jan 2003 | 363s | Return made up to 10/12/02; full list of members | |
22 Jan 2003 | 363(288) |
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 DocumentDirector's particulars changed |
15 Aug 2002 | 395 | Particulars of mortgage/charge | |
02 May 2002 | RESOLUTIONS |
Resolutions
|