- Company Overview for CAMBRIDGE RE-USE (07250173)
- Filing history for CAMBRIDGE RE-USE (07250173)
- People for CAMBRIDGE RE-USE (07250173)
- More for CAMBRIDGE RE-USE (07250173)
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) |
---|---|---|---|
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
29 Jan 2019 | TM01 | Termination of appointment of Brenda Anderson as a director on 18 January 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Valerie Cutting as a director on 3 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
04 Dec 2017 | TM01 | Termination of appointment of Janet Mary Stein as a director on 23 November 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Jonathan Elwyn Giles as a director on 21 September 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Gerard Cavander as a director on 20 July 2017 | |
14 Jun 2017 | AP01 | Appointment of Ms Brenda Anderson as a director on 25 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Andrew Noyes as a director on 25 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 May 2017 | TM01 | Termination of appointment of Paul Adrian Ewans as a director on 31 December 2016 | |
17 May 2017 | TM01 | Termination of appointment of Paul Adrian Ewans as a director on 31 December 2016 | |
17 May 2017 | TM01 | Termination of appointment of Susan Jane Myring as a director on 21 July 2016 | |
04 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 May 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
04 Dec 2015 | TM01 | Termination of appointment of Deborah Mary Neal as a director on 24 September 2015 | |
14 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
17 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
15 Jan 2014 | AD01 | Registered office address changed from C/O C/O Irena Spence & Co 68-70 Castle Street Cambridge CB3 0AJ on 15 January 2014 | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 |