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 - £10Company Documents
Date | Description |
---|---|
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 |
12/05/2512 May 2025 | Appointment of Mrs Kathryn Marie Allen as a director on 2025-05-02 |
09/04/259 April 2025 | Termination of appointment of Natasha Davies as a director on 2025-03-26 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/07/2416 July 2024 | Appointment of Mrs Natasha Davies as a director on 2024-07-16 |
01/07/241 July 2024 | Termination of appointment of Collette Louise Julia O'connor as a director on 2024-06-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2023-09-04 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-05-31 |
03/08/233 August 2023 | Appointment of Ms Collette Louise Julia O'connor as a director on 2023-07-31 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-05-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-05-31 |
22/11/2222 November 2022 | Appointment of Miss Laura Sabrina Atkin as a director on 2022-11-11 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-05-31 |
01/03/221 March 2022 | Termination of appointment of Emma Louise Plowman as a director on 2022-02-24 |
10/01/2210 January 2022 | Appointment of Ms Edwina Mary Mullins as a director on 2022-01-07 |
10/01/2210 January 2022 | Termination of appointment of Sarah Louise Hewett as a director on 2021-12-31 |
13/10/2113 October 2021 | Termination of appointment of Victoria Elizabeth Barcroft as a director on 2021-09-29 |
13/10/2113 October 2021 | Termination of appointment of Sneh Zaveri as a director on 2021-09-30 |
13/10/2113 October 2021 | Termination of appointment of Claire Rebecca Durrant as a director on 2021-09-30 |
10/05/2110 May 2021 | Total exemption full accounts made up to 2020-05-31 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA PAINTER |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LILIA GIUGNI |
18/09/1918 September 2019 | DIRECTOR APPOINTED MRS RACHEL MARY LESLIE |
14/08/1914 August 2019 | DIRECTOR APPOINTED MRS SANDRA JANE ROPER |
13/07/1913 July 2019 | DIRECTOR APPOINTED MRS EMMA REBECCA PAINTER |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR VALERIE VAUTHIER |
03/07/193 July 2019 | DIRECTOR APPOINTED MISS SARAH LOUISE HEWETT |
03/07/193 July 2019 | DIRECTOR APPOINTED MS FIONA JANE CATTERMOLE |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
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 |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
13/12/1713 December 2017 | CONVERSION TO A CIC |
13/12/1713 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1713 December 2017 | COMPANY NAME CHANGED TURTLE DOVE CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 13/12/17 |
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 |
24/08/1724 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE-FAY WHITE |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NATION |
28/07/1728 July 2017 | DIRECTOR APPOINTED MS VALERIE VAUTHIER |
28/07/1728 July 2017 | DIRECTOR APPOINTED DR LILIA GIUGNI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
22/02/1722 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
27/10/1627 October 2016 | ADOPT ARTICLES 05/09/2016 |
13/06/1613 June 2016 | 23/05/16 NO MEMBER LIST |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE-FAY WHITE / 16/09/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE-FAY WHITE / 16/09/2015 |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM CRADDOCK |
28/03/1628 March 2016 | REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 13 HAYSTER DRIVE CAMBRIDGE CAMBRIDGESHIRE CB1 9PB |
28/03/1628 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE NATION / 28/03/2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | 23/05/15 NO MEMBER LIST |
27/05/1527 May 2015 | SAIL ADDRESS CHANGED FROM: 35 STATION ROAD HARSTON CAMBRIDGE CB22 7PP ENGLAND |
06/05/156 May 2015 | DIRECTOR APPOINTED MISS MIRIAM SARAH CRADDOCK |
06/05/156 May 2015 | DIRECTOR APPOINTED MR STEPHEN HINES NATION |
28/04/1528 April 2015 | DIRECTOR APPOINTED MISS CHARLOTTE-FAY WHITE |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH FOX |
10/06/1410 June 2014 | 23/05/14 NO MEMBER LIST |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH FOX |
10/06/1410 June 2014 | SAIL ADDRESS CREATED |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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