Advanced company searchLink opens in new window

CAMLINE CAMBRIDGE LIMITED

Company number 06811970

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)
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 10
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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