Advanced company searchLink opens in new window

THE CAMBRIDGE CENTRE SCARBOROUGH ALCOHOL & DRUG ADVISORY CENTRE LIMITED

Company number 03530847

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)
19 Mar 2010 CH01 Director's details changed for Richard John Crawford Creasey on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Alan Bruce on 19 March 2010
10 Mar 2010 AP01 Appointment of Paul Michael Tymon as a director
10 Mar 2010 TM01 Termination of appointment of Gillian Armstrong as a director
10 Mar 2010 TM01 Termination of appointment of Ian Booth as a director
10 Oct 2009 AA Full accounts made up to 31 March 2009
06 Oct 2009 AP03 Appointment of Sandra Denise Doubtfire as a secretary
16 Jun 2009 288b Appointment terminated secretary vincent kelly
05 May 2009 MEM/ARTS Memorandum and Articles of Association
06 Apr 2009 CERTNM Company name changed the cambridge centre, scarborough alcohol & drug abuse centre LIMITED\certificate issued on 08/04/09
03 Apr 2009 363a Annual return made up to 11/03/09
02 Apr 2009 288c Director's change of particulars / gillian foley / 01/03/2008
02 Apr 2009 288c Director's change of particulars / james wild / 01/03/2008
26 Mar 2009 288a Director appointed ian paul griffiths
14 Oct 2008 AA Full accounts made up to 31 March 2008
07 Oct 2008 288b Appointment terminate, director ana maria richards logged form
07 Oct 2008 288b Appointment terminated director ana richards
23 May 2008 363a Annual return made up to 11/03/08
23 May 2008 288c Director's change of particulars / ian booth / 23/05/2008
23 Jan 2008 288b Director resigned
12 Oct 2007 AA Full accounts made up to 31 March 2007
30 Mar 2007 363s Annual return made up to 11/03/07
01 Mar 2007 288a New director appointed
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New director appointed