Advanced company searchLink opens in new window

CAMBRIDGESHIRE HORIZONS LIMITED

Company number 05201320

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)
04 Sep 2013 AR01 Annual return made up to 9 August 2013 no member list
04 Sep 2013 AD01 Registered office address changed from , Castle Court Cc1307 Castle Hill, Cambridge, Cambridgeshire, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Jillian Tuck as a director
04 Sep 2013 TM01 Termination of appointment of Sian Reid as a director
30 Aug 2013 TM02 Termination of appointment of Richard Lloyd as a secretary
16 Aug 2013 AP03 Appointment of Mr Alexander Charles Plant as a secretary
06 Aug 2013 AD01 Registered office address changed from , Shire Hall Cc1307 Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 6 August 2013
25 Jan 2013 AD01 Registered office address changed from , Shire Hall Res1109, Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 25 January 2013
03 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 9 August 2012 no member list
03 Sep 2012 TM01 Termination of appointment of Ian White as a director
03 Sep 2012 TM01 Termination of appointment of Edward Skeates as a director
03 Sep 2012 TM01 Termination of appointment of Sushil Jathanna as a director
03 Sep 2012 TM01 Termination of appointment of Nigel Howlett as a director
03 Sep 2012 TM01 Termination of appointment of Gareth Goodier as a director
03 Sep 2012 TM01 Termination of appointment of John Dix as a director
03 Sep 2012 TM01 Termination of appointment of John Bridge as a director
31 Jul 2012 AD01 Registered office address changed from , Endurance House, Vision Park Histon, Cambridge, CB4 9ZR to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 31 July 2012
30 Jul 2012 TM01 Termination of appointment of Steven Collins as a director
30 Jul 2012 TM01 Termination of appointment of Stephen Cox as a director
25 Oct 2011 AA Full accounts made up to 31 March 2011
22 Sep 2011 TM01 Termination of appointment of David Bard as a director
14 Sep 2011 AP01 Appointment of Mr Ray Maurice Antony Manning as a director
12 Sep 2011 AP01 Appointment of Dr Sushil Devaprasad Jathanna as a director
06 Sep 2011 AR01 Annual return made up to 9 August 2011 no member list