- Company Overview for CAMFRIDGE LIMITED (04750292)
- Filing history for CAMFRIDGE LIMITED (04750292)
- People for CAMFRIDGE LIMITED (04750292)
- Charges for CAMFRIDGE LIMITED (04750292)
- More for CAMFRIDGE LIMITED (04750292)
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) |
---|---|---|---|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
07 Jul 2011 | AP01 | Appointment of Mr Martin Steven Mark Lamb as a director | |
07 Jul 2011 | AP01 | Appointment of Dr Anne Michelle Dobree as a director | |
01 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 1 June 2011 | |
31 May 2011 | TM01 | Termination of appointment of Nicholas Slaymaker as a director | |
31 May 2011 | AD02 | Register inspection address has been changed from C/O Camfridge Lower Court 1 Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN | |
31 May 2011 | AD04 | Register(s) moved to registered office address | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2010 | AD02 | Register inspection address has been changed | |
22 Jun 2010 | CH01 | Director's details changed for Dr Neil James William Wilson on 22 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Dr Alessandro Pastore on 22 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Dr Karl George Sandeman on 22 January 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
10 Jul 2009 | 288a | Director appointed dr karl george sandeman | |
10 Jul 2009 | 288c | Director's change of particulars / alessandro pastore / 01/01/2009 | |
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |