CAMBRIDGE TERRACE DEBT FACTORS LIMITED
Company number 07477097
- Company Overview for CAMBRIDGE TERRACE DEBT FACTORS LIMITED (07477097)
- Filing history for CAMBRIDGE TERRACE DEBT FACTORS LIMITED (07477097)
- People for CAMBRIDGE TERRACE DEBT FACTORS LIMITED (07477097)
- More for CAMBRIDGE TERRACE DEBT FACTORS LIMITED (07477097)
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) |
---|---|---|---|
17 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
24 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
22 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2011 to 31 March 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Jeremy Laurence Cooper on 24 January 2012 | |
16 Jun 2011 | AP03 | Appointment of Alane Julia Fairhall as a secretary | |
16 Jun 2011 | AP01 | Appointment of Marcus Simon Cooper as a director | |
10 Jun 2011 | AP01 | Appointment of Jeremy Laurence Cooper as a director | |
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
23 Dec 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
23 Dec 2010 | NEWINC | Incorporation |