JUNCTION CDC LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr Mark Ridler as a director on 2025-05-19

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Shreepali Patel as a director on 2024-07-22

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Second filing for the appointment of Mr John Edmund Gourd as a director

View Document

24/11/2324 November 2023 Appointment of Mr Alastair Charles Cotton as a director on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Ms Rachel Mccawley as a director on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Ms Haley Tam as a director on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Mr Ben Hebron as a director on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Mr Callum Sayer as a director on 2023-11-20

View Document

21/11/2321 November 2023 Director's details changed for Mr Ben Hebron on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr John Edmund Gourd as a director on 2023-11-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Nicola Buckley as a director on 2023-10-25

View Document

03/11/233 November 2023 Termination of appointment of Merav Rosenfeld as a director on 2023-10-25

View Document

08/06/238 June 2023 Appointment of Mr Kevin Jones as a director on 2023-05-29

View Document

21/03/2321 March 2023 Termination of appointment of Othman Bankole Cole as a director on 2023-03-20

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/09/2229 September 2022 Appointment of Professor Shreepali Patel as a director on 2022-09-26

View Document

29/09/2229 September 2022 Termination of appointment of Jonathon Mark Randall Payne as a director on 2022-09-26

View Document

29/09/2229 September 2022 Termination of appointment of Godric William Naylor Smith as a director on 2022-09-26

View Document

29/09/2229 September 2022 Termination of appointment of Julius Edward Benedick Stobbs as a director on 2022-09-26

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
JUNCTION CDC LTD CLIFTON WAY
CAMBRIDGE
CB1 7GX

View Document

24/12/1424 December 2014 27/11/14 NO MEMBER LIST

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MS NICOLA BUCKLEY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED DR MERAV ROSENFELD

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PETER LORENZ

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE KNAPEK / 20/10/2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BOWDEN

View Document

20/12/1320 December 2013 27/11/13 NO MEMBER LIST

View Document

25/10/1325 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JULIUS EDWARD BENEDICK STOBBS

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR JONATHON MARK RANDALL PAYNE

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GODRIC WILLIAM NAYLOR SMITH

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GODRIC WILLIAM NAYLOR SMITH / 18/03/2013

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MISS JOANNE KNAPEK

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EARNSHAW

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MITCHELL

View Document

28/11/1228 November 2012 27/11/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
JUNCTION CDC CLIFTON WAY
CAMBRIDGE
CB1 7GX
UNITED KINGDOM

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
THE JUNCTION
CLIFTON ROAD
CAMBRIDGE
CB1 7GX

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY AMY VAUGHAN

View Document

08/03/128 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1223 February 2012 27/11/11 NO MEMBER LIST

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SANGHERA

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS AMY VAUGHAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE WATERS

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY WENDY BARNES

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS CHRISTINE DODDINGTON

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 27/11/10 NO MEMBER LIST

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN-STEWART

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MICHAEL JOHN KEITH STONE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS HELEN MARGARET TAYLOR

View Document

30/11/0930 November 2009 27/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANGHERA / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT MITCHELL / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNSHAW / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAREN-STEWART / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 27/11/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR DEREK WILLIAM BOWDEN

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/0918 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 AUDITOR'S RESIGNATION

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR JOHN MCLAREN-STEWART

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR DAVID EARNSHAW

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

09/03/099 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED IAN BRUNO

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR STEVE WATERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR ANDY MURRAY

View Document

20/11/0820 November 2008 DIRECTOR RESIGNED JENNIFER CULANK

View Document

20/11/0820 November 2008 DIRECTOR'S PARTICULARS KAMALJIT SANGHERA

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED HANNAH WAGHORN

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED TIMOTHY O'MALLEY

View Document

21/07/0821 July 2008 SECRETARY RESIGNED RUTH BENNETT

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MRS WENDY BARNES

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 28/11/07

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 28/11/04;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 28/11/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 28/11/02;SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 ANNUAL RETURN MADE UP TO 28/11/01;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 03/12/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 04/12/00;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 ALTER MEMORANDUM 10/05/00

View Document

26/05/0026 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 15/12/99

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED THE JUNCTION (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 15/12/98

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 30/03/98

View Document

15/04/9815 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 ANNUAL RETURN MADE UP TO 15/12/97

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 ANNUAL RETURN MADE UP TO 15/12/96

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 ANNUAL RETURN MADE UP TO 15/12/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ANNUAL RETURN MADE UP TO 15/12/94

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 ANNUAL RETURN MADE UP TO 15/12/93

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ALTER MEM AND ARTS 26/04/93

View Document

13/04/9313 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9313 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9313 April 1993 ALTER MEM AND ARTS 13/05/92

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 ALTER MEM AND ARTS 23/05/89

View Document

21/12/9221 December 1992 15/12/92 NOF

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/05/928 May 1992 ANNUAL RETURN MADE UP TO 15/12/91

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 THE GUILDHALL CAMBRIDGE CB2 3QJ

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 ALTER MEM AND ARTS 18/10/90

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED THE CAMBRIDGE VENUE CERTIFICATE ISSUED ON 18/10/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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