- Company Overview for CAMLINE CAMBRIDGE LIMITED (06811970)
- Filing history for CAMLINE CAMBRIDGE LIMITED (06811970)
- People for CAMLINE CAMBRIDGE LIMITED (06811970)
- More for CAMLINE CAMBRIDGE LIMITED (06811970)
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) |
---|---|---|---|
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
21 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
17 Mar 2017 | AP03 | Appointment of Mrs Dianne Margaret Sheppard as a secretary on 1 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for Dacs Cambridge Limited on 21 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr David Charles Sheppard on 22 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Kingsmill Farm Kingshill Syresham Brackley Northamptonshire NN13 5TH England on 31 March 2010 | |
12 Feb 2010 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
12 Feb 2010 | AD01 | Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 12 February 2010 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 72A regent street cambridge CB2 1DP united kingdom | |
24 Sep 2009 | 288c | Secretary's change of particulars / dacs cambridge LIMITED / 21/09/2009 |