GREAT CHESTERFORD COURT (CAMBRIDGE) LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

20/06/2420 June 2024 Appointment of Mr James Henry Northmore as a director on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Peter John Northmore as a director on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

09/11/229 November 2022 Appointment of Mr Ming Kit Kung as a director on 2022-09-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Appointment of Mr John Frederick Brothers as a director on 2021-10-29

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR RUDOLF ALASTAIR ELIOTT LOCKHART

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ROSKILLY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORPHEY

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TORBETT

View Document

06/09/176 September 2017 SECRETARY APPOINTED MRS KATHLEEN SUSAN TORBETT

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR STEWART JAMES WAKEFIELD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED MR DERMOT WALSH

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WARD

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROSKILLY / 10/10/2015

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY LYNETTE TAYLOR

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CHRISTIAN / 15/07/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MORPHEY / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CHRISTIAN / 06/10/2015

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MORPHEY / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROSKILLY / 06/10/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR BRIAN JOHN CHRISTIAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED MR NEIL ROSKILLY

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 01/10/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 9 GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARTIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 01/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WARD / 01/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SANDRA MARTIN / 01/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MORPHEY / 01/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SUSAN TORBETT / 01/10/2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBINSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WARD / 30/09/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 01/10/2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS GILLIAN SANDRA MARTIN

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS LYNETTE MARGARET TAYLOR

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN MARTIN

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANDON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORPHEY / 01/09/2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MRS JUDITH ROBINSON

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR WENDY OSBORNE

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFIELD ESSEX CB10 1PF

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 1 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 09/10/92; CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 ALTER MEM AND ARTS 12/03/91

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: POUND HILL HOUSE POUND HILL CAMBRIDGE CB3 OAE

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 FIRST GAZETTE

View Document

23/05/8923 May 1989 WD 12/05/89 AD 10/05/89--------- £ SI 1@1=1 £ IC 7/8

View Document

06/04/896 April 1989 WD 22/03/89 AD 14/03/89--------- £ SI 1@1=1 £ IC 5/6

View Document

06/04/896 April 1989 WD 22/03/89 AD 22/03/89--------- £ SI 1@1=1 £ IC 6/7

View Document

24/02/8924 February 1989 WD 14/02/89 AD 07/02/89--------- £ SI 1@1=1 £ IC 4/5

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/895 February 1989 WD 19/01/89 AD 22/12/88--------- £ SI 2@1=2 £ IC 2/4

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 221288

View Document

23/11/8823 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED TAPFORCE LIMITED CERTIFICATE ISSUED ON 17/11/88

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 83-85 CITY ROAD CARDIFF CF2 3BL

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 150988

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 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