Advanced company searchLink opens in new window

CAMBRIDGE RE-USE

Company number 07250173

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)
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