TURTLE DOVE CAMBRIDGE COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Church of the Good Shepherd Mansel Way Cambridge CB4 2ET England to Bryon House C/O Charity Hub Cowley Road Cambridge CB4 0WZ on 2025-05-27

View Document

12/05/2512 May 2025 Appointment of Mrs Kathryn Marie Allen as a director on 2025-05-02

View Document

09/04/259 April 2025 Termination of appointment of Natasha Davies as a director on 2025-03-26

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Appointment of Mrs Natasha Davies as a director on 2024-07-16

View Document

01/07/241 July 2024 Termination of appointment of Collette Louise Julia O'connor as a director on 2024-06-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2023-09-04 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Appointment of Ms Collette Louise Julia O'connor as a director on 2023-07-31

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Appointment of Miss Laura Sabrina Atkin as a director on 2022-11-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/03/221 March 2022 Termination of appointment of Emma Louise Plowman as a director on 2022-02-24

View Document

10/01/2210 January 2022 Appointment of Ms Edwina Mary Mullins as a director on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Sarah Louise Hewett as a director on 2021-12-31

View Document

13/10/2113 October 2021 Termination of appointment of Victoria Elizabeth Barcroft as a director on 2021-09-29

View Document

13/10/2113 October 2021 Termination of appointment of Sneh Zaveri as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Claire Rebecca Durrant as a director on 2021-09-30

View Document

10/05/2110 May 2021 Total exemption full accounts made up to 2020-05-31

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA PAINTER

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR LILIA GIUGNI

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS RACHEL MARY LESLIE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS SANDRA JANE ROPER

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MRS EMMA REBECCA PAINTER

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE VAUTHIER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MISS SARAH LOUISE HEWETT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS FIONA JANE CATTERMOLE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 2, 61 DITTON WALK, CAMBRIDGE DITTON WALK CAMBRIDGE CB5 8QD ENGLAND

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/12/1713 December 2017 CONVERSION TO A CIC

View Document

13/12/1713 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED TURTLE DOVE CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY UNITED KINGDOM

View Document

24/08/1724 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE-FAY WHITE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NATION

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS VALERIE VAUTHIER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED DR LILIA GIUGNI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 ADOPT ARTICLES 05/09/2016

View Document

13/06/1613 June 2016 23/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE-FAY WHITE / 16/09/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE-FAY WHITE / 16/09/2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIRIAM CRADDOCK

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 13 HAYSTER DRIVE CAMBRIDGE CAMBRIDGESHIRE CB1 9PB

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE NATION / 28/03/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 23/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: 35 STATION ROAD HARSTON CAMBRIDGE CB22 7PP ENGLAND

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MISS MIRIAM SARAH CRADDOCK

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR STEPHEN HINES NATION

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS CHARLOTTE-FAY WHITE

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FOX

View Document

10/06/1410 June 2014 23/05/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FOX

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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