CAMBRIDGE COGNITION TRUSTEES LIMITED
Company number 04213437
- Company Overview for CAMBRIDGE COGNITION TRUSTEES LIMITED (04213437)
- Filing history for CAMBRIDGE COGNITION TRUSTEES LIMITED (04213437)
- People for CAMBRIDGE COGNITION TRUSTEES LIMITED (04213437)
- Charges for CAMBRIDGE COGNITION TRUSTEES LIMITED (04213437)
- More for CAMBRIDGE COGNITION TRUSTEES LIMITED (04213437)
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 Mar 2002 | MISC | Amending 882R 1300 @ &1 020701 | |
04 Mar 2002 | 287 | Registered office changed on 04/03/02 from: compass house, vision park, chivers way histon cambridge, cambridgeshire CB4 9ZR | |
14 Dec 2001 | 288b | Secretary resigned | |
14 Dec 2001 | 288a | New secretary appointed;new director appointed | |
25 Oct 2001 | 288b | Director resigned | |
25 Oct 2001 | 288b | Director resigned | |
17 Sep 2001 | SA | Statement of affairs | |
17 Sep 2001 | 88(2)R | Ad 02/07/01--------- £ si 1300@1=1300 £ ic 8700/10000 | |
17 Sep 2001 | SA | Statement of affairs | |
17 Sep 2001 | 88(2)R | Ad 02/07/01--------- £ si 8699@1=8699 £ ic 1/8700 | |
09 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 288a | New director appointed | |
22 Jun 2001 | 288b | Director resigned | |
22 Jun 2001 | 288b | Secretary resigned | |
22 Jun 2001 | 288a | New director appointed | |
22 Jun 2001 | 288a | New director appointed | |
22 Jun 2001 | 288a | New secretary appointed;new director appointed | |
22 Jun 2001 | 287 | Registered office changed on 22/06/01 from: 16 saint john street, london, EC1M 4NT | |
22 Jun 2001 | 225 | Accounting reference date shortened from 31/05/02 to 31/12/01 | |
10 May 2001 | NEWINC | Incorporation |