CAMSIGHT

Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

15/02/2515 February 2025 Appointment of Mr Simon William Smyth as a director on 2025-01-20

View Document

15/02/2515 February 2025 Appointment of Mrs Amanda Mary Lyne as a director on 2025-01-20

View Document

11/12/2411 December 2024 Termination of appointment of James Stewart as a director on 2024-10-21

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Statement of company's objects

View Document

03/05/243 May 2024 Termination of appointment of Vera Shilling as a director on 2024-04-15

View Document

03/05/243 May 2024 Termination of appointment of Linda Fairbrother as a director on 2024-03-26

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

12/12/2312 December 2023 Appointment of Keziah Jane Cameron Latham as a director on 2023-06-20

View Document

16/11/2316 November 2023 Termination of appointment of Antony James Moore as a secretary on 2023-11-16

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

30/08/2330 August 2023 Change of name notice

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Ralph Patrick Gerard Slattery as a director on 2022-12-18

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr David Alan Taylor as a director on 2022-12-19

View Document

20/12/2120 December 2021 Termination of appointment of Michael Thomas Womack as a director on 2021-12-18

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/11/1420 November 2014 20/11/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MS EDITH ANNE HOFFMANN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HELLAWELL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HELLAWELL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWE

View Document

12/11/1312 November 2013 12/11/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 13/12/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM HERBERT CLAPSON / 13/01/2012

View Document

13/01/1213 January 2012 05/01/12 NO MEMBER LIST

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 05/01/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR FREDA BARR

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 05/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBRA ANN MORTLOCK / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR SEAN PHILLIP ROCK

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWE / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HELLAWELL / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM HERBERT CLAPSON / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA ELIZABETH HADLEY BARR / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PAUL AUTON / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PATRICK GERARD SLATTERY / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WOMACK / 21/01/2010

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 05/01/05

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 05/01/04

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 05/01/06;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 24/01/05;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 24/01/04;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ANNUAL RETURN MADE UP TO 24/01/02;DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 ALTER MEM AND ARTS 21/07/99

View Document

11/03/9911 March 1999 ANNUAL RETURN MADE UP TO 24/01/99;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: EAST VIEW, 5 COLES LANE OAKINGTON CAMBRIDGE CB4 5BA

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 ANNUAL RETURN MADE UP TO 24/01/96;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 ANNUAL RETURN MADE UP TO 24/01/95;DIRECTOR RESIGNED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM:
28 GLISSON ROAD
CAMBRIDGE
CB1 2HF
IET6DB

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 ANNUAL RETURN MADE UP TO 24/01/90

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/01/893 January 1989 ANNUAL RETURN MADE UP TO 25/11/88

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 ANNUAL RETURN MADE UP TO 25/09/87

View Document

07/10/877 October 1987 Certificate of change of name

View Document

07/10/877 October 1987 COMPANY NAME CHANGED
CAMBRIDGESHIRE SOCIETY FOR THE B
LIND
CERTIFICATE ISSUED ON 08/10/87

View Document

07/10/877 October 1987 Certificate of change of name

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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