CUEF ROBINSON BOND INVESTMENT LIMITED
Company number 08865757
- Company Overview for CUEF ROBINSON BOND INVESTMENT LIMITED (08865757)
- Filing history for CUEF ROBINSON BOND INVESTMENT LIMITED (08865757)
- People for CUEF ROBINSON BOND INVESTMENT LIMITED (08865757)
- Registers for CUEF ROBINSON BOND INVESTMENT LIMITED (08865757)
- More for CUEF ROBINSON BOND INVESTMENT LIMITED (08865757)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Nicholas George Shaw as a director on 1 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Ms Tilly Franklin as a director on 1 January 2020 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
10 Dec 2018 | AP01 | Appointment of Mr Nicholas George Shaw as a director on 30 November 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Bruce Lockwood as a director on 30 November 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
09 Mar 2018 | AD02 | Register inspection address has been changed from C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Greenwich House Finance Madingley Road Cambridge CB3 0TX | |
08 Mar 2018 | TM02 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 28 February 2018 | |
08 Mar 2018 | AP03 | Appointment of Miss Heather Davis as a secretary on 1 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 July 2016 to 31 July 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to The Old Schools (University Offices) Trinity Lane Cambridge CB2 1TN on 22 February 2017 |