THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 04/03/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BETSON

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS LUISA SARTINI BALDWIN

View Document

25/03/1125 March 2011 04/03/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR EALEY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE WESLEY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DICKINS

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EALEY / 01/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA VINE-LOTT / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VINE-LOTT / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DICKINS / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL CROSSLEY / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN BETSON / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WILBUR / 01/03/2010

View Document

31/03/1031 March 2010 04/03/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS GWENDOLINE WESLEY

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORDHAM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE SWEENEY

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR MICHAEL JOHN FORDHAM

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BETSON / 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA VINE-LOTT / 29/11/2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MS JILL CROSSLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GWEN WESLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR LEILA DOCKERILL

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR TREVOR EALEY

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED TENANT SUPPORT SERVICE CERTIFICATE ISSUED ON 13/10/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 23/03/00 NOF

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 ANNUAL RETURN MADE UP TO 04/03/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ANNUAL RETURN MADE UP TO 04/03/98

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 ANNUAL RETURN MADE UP TO 04/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/968 March 1996 ANNUAL RETURN MADE UP TO 04/03/96

View Document

08/03/968 March 1996

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ANNUAL RETURN MADE UP TO 04/03/95

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995 SECRETARY RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 ANNUAL RETURN MADE UP TO 04/03/94

View Document

20/04/9420 April 1994

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 04/03/93

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: G OFFICE CHANGED 08/06/93 LLANDAFF CHAMBERS 2 REGENT STREET CAMBRIDGE CB2 1AX

View Document

08/06/938 June 1993

View Document

04/03/924 March 1992 Incorporation

View Document

04/03/924 March 1992 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