CAMBRIDGE RE-USE

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Gerard Cavander on 2024-07-20

View Document

22/06/2522 June 2025 NewAppointment of Mr John Edward Knight as a director on 2025-06-14

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

22/06/2522 June 2025 NewRegistered office address changed from Unit H the Paddocks 347 Cherry Hinton Road Cambridge CB1 8DH to Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2025-06-22

View Document

20/06/2520 June 2025 NewAppointment of Mr Paul Tynan as a director on 2025-06-07

View Document

01/05/251 May 2025 Termination of appointment of Andrew Noyes as a director on 2025-04-18

View Document

01/05/251 May 2025 Termination of appointment of Glen Lee Charter as a director on 2025-04-09

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Termination of appointment of Cerian Putnam as a director on 2024-11-09

View Document

20/11/2420 November 2024 Termination of appointment of Robert Charles Percival as a director on 2024-11-09

View Document

18/10/2418 October 2024 Appointment of Mr Glen Lee Charter as a director on 2024-10-04

View Document

16/10/2416 October 2024 Appointment of Victoria Porteous as a director on 2024-10-04

View Document

16/10/2416 October 2024 Appointment of Mr Ian James Mangles as a director on 2024-10-04

View Document

16/10/2416 October 2024 Termination of appointment of Mukesh Malhotra as a director on 2024-10-04

View Document

16/10/2416 October 2024 Termination of appointment of Colin Christopher Chrebelski as a director on 2024-10-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Richard Alan Oswald as a director on 2023-02-27

View Document

07/01/237 January 2023 Termination of appointment of Jonathan Elwyn Giles as a director on 2022-12-31

View Document

02/01/232 January 2023 Appointment of Mr Robert Charles Percival as a director on 2022-12-13

View Document

02/01/232 January 2023 Appointment of Mr Trevor David Tannenbaum as a director on 2022-12-13

View Document

02/01/232 January 2023 Appointment of Mr Mukesh Malhotra as a director on 2022-12-13

View Document

02/01/232 January 2023 Appointment of Ms Cerian Putnam as a director on 2022-12-13

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/08/1514 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 11/05/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 11/05/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
C/O C/O
IRENA SPENCE & CO
68-70 CASTLE STREET
CAMBRIDGE
CB3 0AJ

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 11/05/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MS SUSAN JANE MYRING

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JAMES WILLIAMS

View Document

14/09/1214 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 SAIL ADDRESS CREATED

View Document

02/08/122 August 2012 11/05/12 NO MEMBER LIST

View Document

02/08/122 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 11/05/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company