- Company Overview for CAMBRIDGE GUARANTEE LIMITED (06076416)
- Filing history for CAMBRIDGE GUARANTEE LIMITED (06076416)
- People for CAMBRIDGE GUARANTEE LIMITED (06076416)
- Charges for CAMBRIDGE GUARANTEE LIMITED (06076416)
- More for CAMBRIDGE GUARANTEE LIMITED (06076416)
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) |
---|---|---|---|
24 Feb 2015 | TM02 | Termination of appointment of Patricia Quinn as a secretary on 1 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Oct 2014 | AP01 | Appointment of Mrs Susan Elizabeth Bates as a director on 1 October 2014 | |
04 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2014 | MR01 | Registration of charge 060764160003 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 May 2012 | AD01 | Registered office address changed from Cgl Centre Stanaway Farm Charity Lane Otley Ipswich Suffolk IP6 9NA on 17 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Jun 2011 | AP03 | Appointment of Mrs Patricia Quinn as a secretary | |
13 Jun 2011 | TM02 | Termination of appointment of Michael Butcher as a secretary | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011. List of shareholders has changed | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
13 Jan 2011 | SH19 |
Statement of capital on 13 January 2011
|
|
13 Jan 2011 | SH20 | Statement by directors | |
13 Jan 2011 | CAP-SS | Solvency statement dated 04/01/11 | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 September 2010
|