Advanced company searchLink opens in new window

CAMBRIDGE CARBON FOOTPRINT LTD

Company number 05750297

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)
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