STOREY'S FIELD COMMUNITY TRUST

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

03/06/253 June 2025 Notification of a person with significant control statement

View Document

19/05/2519 May 2025 Cessation of Cambridge City Council as a person with significant control on 2025-04-01

View Document

29/04/2529 April 2025 Full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

12/04/2512 April 2025 Termination of appointment of Maria Antonieta Nestor as a director on 2025-04-01

View Document

12/04/2512 April 2025 Termination of appointment of Simon Smith as a director on 2025-04-01

View Document

11/11/2411 November 2024 Termination of appointment of Cheney Anne Payne as a director on 2024-11-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/06/245 June 2024 Appointment of Ms Cheney Anne Payne as a director on 2024-05-28

View Document

08/05/248 May 2024 Termination of appointment of Lucy Kathleen Nethsingha as a director on 2024-05-03

View Document

13/03/2413 March 2024 Full accounts made up to 2023-07-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Katherine Sara Thornburrow as a director on 2023-05-25

View Document

05/06/235 June 2023 Appointment of Ms Maria Antonieta Nestor as a director on 2023-05-25

View Document

06/01/236 January 2023 Full accounts made up to 2022-07-31

View Document

19/11/2119 November 2021 Full accounts made up to 2021-07-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJUMON THITTALAYIL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS KATHERINE SARA THORNBURROW

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR GREGORY ANDREW CHADWICK

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MICHAEL GORDON SARGEANT

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE SARA THORNBURROW / 30/05/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOLT

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLENCOWE

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BAIJUMON THITTALAYIL VARKEY / 19/03/2019

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL RATCLIFFE

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR BAIJUMON THITTALAYIL VARKEY

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS KARINA PRASAD

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM NWC ESTATE OFFICE NORTH WEST CAMBRIDGE DEVELOPMENT UNIVERSITY OF CAMBRIDGE THE OLD SCHOOL TRINITY LANE CAMBRIDGE CB2 1TN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR EILIS FERRAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED CLLR DANIEL ROBERT RATCLIFFE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HIPKIN

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER TOPEL

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PROFESSOR EILIS VERONICA FERRAN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS DEBORAH LOWTHER

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS VALERIE MARGARET HOLT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN REID

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/10/151 October 2015 18/09/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/10/1429 October 2014 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

17/10/1417 October 2014 SECOND FILING WITH MUD 18/09/14 FOR FORM AR01

View Document

03/10/143 October 2014 18/09/14 NO MEMBER LIST

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR JOHN HIPKIN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK CANTRILL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/09/1318 September 2013 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