Advanced company searchLink opens in new window

CAMGUIDE PUBLICATIONS LIMITED

Company number 03752506

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)
22 May 2003 363(288) Secretary's particulars changed;director's particulars changed
09 Feb 2003 AA Total exemption full accounts made up to 30 April 2002
27 Aug 2002 287 Registered office changed on 27/08/02 from: eastern court 182-190 newmarket road cambridge cambridgeshire CB5 8HE
24 May 2002 363s Return made up to 12/04/02; full list of members
24 May 2002 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
24 May 2002 363(190) Location of debenture register address 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 DocumentLocation of debenture register address changed
01 Mar 2002 AA Total exemption full accounts made up to 30 April 2001
09 May 2001 363s Return made up to 12/04/01; full list of members
29 Jan 2001 288a New director appointed
27 Jan 2001 395 Particulars of mortgage/charge
16 Jan 2001 AA Full accounts made up to 30 April 2000
02 Nov 2000 88(2)R Ad 26/10/00--------- £ si 499@1=499 £ ic 501/1000
01 Nov 2000 288a New director appointed
01 Nov 2000 288a New director appointed
18 May 2000 88(2)R Ad 12/05/00--------- £ si 500@1=500 £ ic 1/501
11 May 2000 363s Return made up to 12/04/00; full list of members
26 Oct 1999 287 Registered office changed on 26/10/99 from: st marys house 47 high street trumpington cambridge cambridgeshire CB2 2HZ
03 Jun 1999 288a New director appointed
03 Jun 1999 288a New secretary appointed;new director appointed
17 Apr 1999 288b Secretary resigned
17 Apr 1999 288b Director resigned
17 Apr 1999 287 Registered office changed on 17/04/99 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FQ
12 Apr 1999 NEWINC Incorporation