CAMBRIDGE RE-USE
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Mr Gerard Cavander on 2024-07-20 |
22/06/2522 June 2025 New | Appointment of Mr John Edward Knight as a director on 2025-06-14 |
22/06/2522 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
22/06/2522 June 2025 New | Registered 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 |
20/06/2520 June 2025 New | Appointment of Mr Paul Tynan as a director on 2025-06-07 |
01/05/251 May 2025 | Termination of appointment of Andrew Noyes as a director on 2025-04-18 |
01/05/251 May 2025 | Termination of appointment of Glen Lee Charter as a director on 2025-04-09 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Termination of appointment of Cerian Putnam as a director on 2024-11-09 |
20/11/2420 November 2024 | Termination of appointment of Robert Charles Percival as a director on 2024-11-09 |
18/10/2418 October 2024 | Appointment of Mr Glen Lee Charter as a director on 2024-10-04 |
16/10/2416 October 2024 | Appointment of Victoria Porteous as a director on 2024-10-04 |
16/10/2416 October 2024 | Appointment of Mr Ian James Mangles as a director on 2024-10-04 |
16/10/2416 October 2024 | Termination of appointment of Mukesh Malhotra as a director on 2024-10-04 |
16/10/2416 October 2024 | Termination of appointment of Colin Christopher Chrebelski as a director on 2024-10-01 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
27/02/2327 February 2023 | Termination of appointment of Richard Alan Oswald as a director on 2023-02-27 |
07/01/237 January 2023 | Termination of appointment of Jonathan Elwyn Giles as a director on 2022-12-31 |
02/01/232 January 2023 | Appointment of Mr Robert Charles Percival as a director on 2022-12-13 |
02/01/232 January 2023 | Appointment of Mr Trevor David Tannenbaum as a director on 2022-12-13 |
02/01/232 January 2023 | Appointment of Mr Mukesh Malhotra as a director on 2022-12-13 |
02/01/232 January 2023 | Appointment of Ms Cerian Putnam as a director on 2022-12-13 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/08/1514 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
18/05/1518 May 2015 | 11/05/15 NO MEMBER LIST |
17/11/1417 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
24/05/1424 May 2014 | 11/05/14 NO MEMBER LIST |
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 |
12/08/1312 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
29/07/1329 July 2013 | 11/05/13 NO MEMBER LIST |
26/07/1326 July 2013 | DIRECTOR APPOINTED MS SUSAN JANE MYRING |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR JAMES WILLIAMS |
14/09/1214 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
02/08/122 August 2012 | SAIL ADDRESS CREATED |
02/08/122 August 2012 | 11/05/12 NO MEMBER LIST |
02/08/122 August 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/06/113 June 2011 | 11/05/11 NO MEMBER LIST |
23/03/1123 March 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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