THE CAMBRIDGE BAROQUE CAMERATA

Company Documents

DateDescription
14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 13/11/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 13/11/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
C/O GINN & CO
SIDNEY HOUSE
SUSSEX STREET
CAMBRIDGE
CB1 1PE

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 13/11/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 13/11/11 NO MEMBER LIST

View Document

01/04/111 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 13/11/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN HELLYER JONES / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE SARAH JONES / 01/10/2009

View Document

11/01/1011 January 2010 13/11/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JANE HAWKING / 01/10/2009

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 13/11/08

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 13/11/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 13/11/06

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 13/11/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 13/11/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 13/11/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 ANNUAL RETURN MADE UP TO 13/11/02

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 13/11/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 13/11/00

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 13/11/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 13/11/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 ANNUAL RETURN MADE UP TO 13/11/97

View Document

04/12/964 December 1996 ANNUAL RETURN MADE UP TO 13/11/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 13/11/95

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 ANNUAL RETURN MADE UP TO 13/11/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 13/11/93

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM:
SIDNEY HOUSE
SUSSEX STREET
CAMBRIDGE
CB1 1PA

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93 FROM:
125 HILLS ROAD
CAMBRIDGE
CB2 1PG

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 ANNUAL RETURN MADE UP TO 13/11/92

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9221 June 1992 ANNUAL RETURN MADE UP TO 13/11/91

View Document

29/06/9129 June 1991 AUDITOR'S RESIGNATION

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM:
62 HILLS ROAD
CAMBRIDGE
CB2 1LA

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/12/904 December 1990 ANNUAL RETURN MADE UP TO 10/10/90

View Document

13/11/8913 November 1989 ANNUAL RETURN MADE UP TO 13/11/89

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 ANNUAL RETURN MADE UP TO 18/07/88

View Document

28/01/8828 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/8730 October 1987 ADOPT MEM AND ARTS 310787

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED
CAMBRIDGE BAROQUE CAMERATA
CERTIFICATE ISSUED ON 22/06/87

View Document

10/03/8710 March 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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