CAMBRIDGE CURIOSITY AND IMAGINATION
Company number 06301716
- Company Overview for CAMBRIDGE CURIOSITY AND IMAGINATION (06301716)
- Filing history for CAMBRIDGE CURIOSITY AND IMAGINATION (06301716)
- People for CAMBRIDGE CURIOSITY AND IMAGINATION (06301716)
- More for CAMBRIDGE CURIOSITY AND IMAGINATION (06301716)
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) |
---|---|---|---|
19 Dec 2012 | AP01 | Appointment of Mr Damian Peter Hebron as a director | |
18 Dec 2012 | AP01 | Appointment of Ms Sharon Honig as a director | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Filipa Pereira-Stubbs as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Filipa Pereira-Stubbs as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Sarah Brown as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Sarah Brown as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Mandy Swann as a director | |
06 Jul 2012 | AR01 | Annual return made up to 4 July 2012 no member list | |
29 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 4 July 2011 no member list | |
12 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 4 July 2010 no member list | |
24 Aug 2010 | CH01 | Director's details changed for Ms Filipa Guilhermina Pereira-Stubbs on 4 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mary-Jane Drummond on 4 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Susan Mary Bainbridge on 4 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Sarah Joan Constance Brown on 4 July 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Dr Mandy Maddock on 14 October 2009 | |
09 Dec 2009 | TM01 | Termination of appointment of Susanne Jasilek as a director | |
18 Sep 2009 | 363a | Annual return made up to 04/07/09 | |
18 Sep 2009 | 353 | Location of register of members | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 9 sherlock road cambridge CB3 0HR | |
18 Sep 2009 | 190 | Location of debenture register | |
18 Sep 2009 | 288b | Appointment terminated director pamela burnard |