- Company Overview for CAMBRIDGESHIRE HORIZONS LIMITED (05201320)
- Filing history for CAMBRIDGESHIRE HORIZONS LIMITED (05201320)
- People for CAMBRIDGESHIRE HORIZONS LIMITED (05201320)
- More for CAMBRIDGESHIRE HORIZONS LIMITED (05201320)
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 |