- Company Overview for BETTERPOINTS SOCIAL IMPACT CIC (04586877)
- Filing history for BETTERPOINTS SOCIAL IMPACT CIC (04586877)
- People for BETTERPOINTS SOCIAL IMPACT CIC (04586877)
- Charges for BETTERPOINTS SOCIAL IMPACT CIC (04586877)
- More for BETTERPOINTS SOCIAL IMPACT CIC (04586877)
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) |
---|---|---|---|
10 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Nov 2013 | AP01 | Appointment of Daniel Wayne Gipple as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Joseph Oldak as a director | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jul 2013 | CERTNM |
Company name changed cambridge open systems LIMITED\certificate issued on 04/07/13
|
|
03 Jul 2013 | AP01 | Appointment of Nicholas David Bickerton Crowder as a director | |
02 Jul 2013 | AP01 |
Appointment of Dan Gipple as a director
|
|
12 Jun 2013 | AP01 | Appointment of Mr Harvey Jones as a director | |
28 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
16 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
25 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2011 | AD01 | Registered office address changed from 17D Sturton Street Cambridge CB1 2SN United Kingdom on 6 September 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
16 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | CH01 | Director's details changed for Joseph Matthew Oldak on 1 October 2009 | |
15 Jan 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | CH01 | Director's details changed for Robert Mark Denison on 1 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from 59 Birdwood Road Cambridge Cambridgeshire CB1 3ST on 19 October 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |