CRESCENT OF CAMBRIDGE LIMITED

Company Documents

DateDescription
07/02/177 February 2017 STRUCK OFF AND DISSOLVED

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HORTON

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR DAVID JONATHAN PETT

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 DIRECTOR APPOINTED STEVEN JAMES HORTON

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BEDFORD HOUSE 1 REGAL LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BA

View Document

03/03/103 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDRE STOTT / 03/03/2010

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/03/094 March 2009 DIRECTOR RESIGNED BARRY REDFORD

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED BARRY REDFORD

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED MARK ALDRED

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: EDISON ROAD ST IVES CAMBS PE27 3LG

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MARK JAMES ALDRED

View Document

03/06/083 June 2008 DIRECTOR RESIGNED STEPHEN MIDDLETON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED COLIN ANDRE STOTT

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED RICHARD BUTLER

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 01/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 02/07/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9923 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

23/08/9923 August 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 26/06/98

View Document

21/04/9921 April 1999 ALTER MEM AND ARTS 09/03/99

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 43830 SHS 05/12/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ALTER MEM AND ARTS 04/02/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 ALTER MEM AND ARTS 04/09/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 � SR [email protected] 06/01/89

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

03/07/893 July 1989 � IC 240270/148603 � SR 91667@1=91667

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 AUDITOR'S RESIGNATION

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 ACCOUNTING REF. DATE SHORT FROM 28/09 TO 30/06

View Document

30/05/8930 May 1989 ADOPT MEM AND ARTS 180589

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/89

View Document

03/02/893 February 1989 DIV

View Document

29/11/8829 November 1988 05/08/88 FULL LIST NOF

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/87

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: G OFFICE CHANGED 11/07/86 130 HILLS ROAD CAMBRIDGE CB2 1PS

View Document

03/08/723 August 1972 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/72

View Document

20/11/5420 November 1954 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