233 CHESTERTON ROAD CAMBRIDGE LIMITED
Company number 04279163
- Company Overview for 233 CHESTERTON ROAD CAMBRIDGE LIMITED (04279163)
- Filing history for 233 CHESTERTON ROAD CAMBRIDGE LIMITED (04279163)
- People for 233 CHESTERTON ROAD CAMBRIDGE LIMITED (04279163)
- More for 233 CHESTERTON ROAD CAMBRIDGE LIMITED (04279163)
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) |
---|---|---|---|
05 Sep 2019 | CH01 | Director's details changed for Joanna Frudd on 5 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Sep 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 25 September 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 30 August 2014 with full list of shareholders | |
04 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
03 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011 | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Meera Juncu on 30 August 2010 |