- Company Overview for CAMBRIDGE CARBON FOOTPRINT LTD (05750297)
- Filing history for CAMBRIDGE CARBON FOOTPRINT LTD (05750297)
- People for CAMBRIDGE CARBON FOOTPRINT LTD (05750297)
- More for CAMBRIDGE CARBON FOOTPRINT LTD (05750297)
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) |
---|---|---|---|
13 Feb 2014 | AP01 | Appointment of Mr Jonathan Mark Salter as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Ian Collins as a director | |
03 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 May 2013 | AD02 | Register inspection address has been changed from Future Business (Cambridge City Fc) Milton Road Cambridge CB4 1UY United Kingdom | |
13 May 2013 | AP01 | Appointment of Ms Katharine Smith as a director | |
10 May 2013 | AP01 | Appointment of Dr Barbara Jane Heal as a director | |
04 Apr 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
04 Apr 2013 | TM01 | Termination of appointment of Helen Karapandzic as a director | |
04 Apr 2013 | CH01 | Director's details changed for Ms Carolyn Robertson Moody on 15 December 2011 | |
04 Apr 2013 | TM01 | Termination of appointment of Beverely Sedley as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Helen Karapandzic as a director | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Oct 2012 | AP01 | Appointment of Beverley Anne Sedley as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Paul Bearpark as a director | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 no member list | |
21 Mar 2012 | AD02 | Register inspection address has been changed from Citylife Social Enterprise Centre 182-190 Newmarket Road Cambridge Cambs CB5 8HE United Kingdom | |
31 Oct 2011 | AP01 | Appointment of Mrs Helen Karapandzic as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Ian Peter Collins as a director | |
06 Jul 2011 | AD01 | Registered office address changed from Unit 1a Tenison Road Cambridge Cambs CB1 2RY United Kingdom on 6 July 2011 | |
17 Jun 2011 | AP01 | Appointment of Ms Carolyn Robertson Moody as a director | |
09 Jun 2011 | AD01 | Registered office address changed from 113 Gwydir Street Cambridge CB1 2LG on 9 June 2011 | |
08 Jun 2011 | TM02 | Termination of appointment of Rosemary Randall as a secretary | |
08 Jun 2011 | TM01 | Termination of appointment of Andrew Brown as a director | |
12 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Apr 2011 | AR01 | Annual return made up to 21 March 2011 no member list |