Date | Description |
2024-04-07 |
delete address 2 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW |
2024-04-07 |
insert address MUSGRAVE FARM HORNINGSEA ROAD FEN DITTON CAMBRIDGE UNITED KINGDOM CB5 8SZ |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-10 |
delete general_emails fr..@cambridgesummermusic.com |
2023-10-10 |
delete otherexecutives Jane O'Connell |
2023-10-10 |
insert general_emails di..@cambridgesummermusic.com |
2023-10-10 |
delete email fr..@cambridgesummermusic.com |
2023-10-10 |
delete person Angela Au |
2023-10-10 |
delete person Catherine Stewart |
2023-10-10 |
delete person Geoff Parkin |
2023-10-10 |
delete person Jane O'Connell |
2023-10-10 |
insert email di..@cambridgesummermusic.com |
2023-10-10 |
insert person Alison Shakespeare |
2023-10-10 |
insert person Ben Johnson |
2023-10-10 |
insert person Ceri Pemberton |
2023-10-10 |
insert person Nick Heath |
2023-10-10 |
insert person Rachel French |
2023-10-10 |
insert person William Bowes |
2023-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JEAN SHAKESPEARE |
2023-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKIN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-10-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL JANE FRENCH |
2022-06-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NICHOLAS HEATH |
2022-06-12 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES |
2022-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS CERI WYN PEMBERTON |
2022-06-02 |
delete person Dr. Hatty Harris |
2022-06-02 |
delete person Julia Seiber Boyd |
2022-06-02 |
insert directions_pages_linkeddomain greateranglia.co.uk |
2022-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET HARRIS |
2022-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BOYD |
2022-02-16 |
insert otherexecutives David Hill |
2022-02-16 |
delete person Clare Morris |
2022-02-16 |
delete person Freya Goldmark |
2022-02-16 |
update person_title David Hill: Artistic Adviser => Artistic Director |
2021-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY PHILIP PARKIN |
2021-02-08 |
insert email fr..@cambridgesummermusic.com |
2021-02-08 |
insert index_pages_linkeddomain saffronhall.com |
2021-02-08 |
update description |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PETZAL |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-17 |
delete index_pages_linkeddomain youtube.com |
2020-10-17 |
update description |
2020-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NORFOLK EDMUNDSON / 08/09/2020 |
2020-09-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-05 |
insert index_pages_linkeddomain youtube.com |
2020-08-05 |
insert person Angela Au |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE LLOYD-EVANS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
delete vat 694269487 |
2020-04-07 |
delete address 45 ST. BARNABAS ROAD CAMBRIDGE ENGLAND CB1 2BX |
2020-04-07 |
insert address 2 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW |
2020-04-07 |
update registered_address |
2020-03-14 |
insert address 2 Trust Court, Histon, Cambridge CB24 9PW |
2020-03-14 |
update primary_contact null => 2 Trust Court, Histon, Cambridge CB24 9PW |
2020-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM
2 TRUST CT, HISTON, CAMBRIDGE 2 TRUST COURT
HISTON
CAMBRIDGE
CB24 9PW
ENGLAND |
2020-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM
45 ST. BARNABAS ROAD
CAMBRIDGE
CB1 2BX
ENGLAND |
2020-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NORFOLK EDMUNDSON / 30/01/2020 |
2020-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY ELLIOT |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD MASON |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
delete index_pages_linkeddomain mailchimp.com |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-20 |
delete person Simon Patterson |
2019-08-20 |
insert person Freya Goldmark |
2019-07-24 |
update statutory_documents DIRECTOR APPOINTED MR HENRY NORFOLK EDMUNDSON |
2019-06-04 |
insert index_pages_linkeddomain mailchimp.com |
2019-04-22 |
delete index_pages_linkeddomain localsecrets.com |
2019-04-22 |
insert person Henry Edmundson |
2019-03-19 |
insert email fr..@cambridgesummermusic.com |
2019-03-19 |
insert index_pages_linkeddomain localsecrets.com |
2019-03-19 |
insert person Henry Eliott |
2019-03-19 |
update person_title David Hill: Director => Artistic Director |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND KLEIN |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR HENRY THEODORE ELLIOT |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANKLIN PETZAL |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HARDING |
2018-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA RYAN |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address THE RED HOUSE 90 HIGH STREET GIRTON CAMBRIDGE ENGLAND CB3 0QL |
2018-06-07 |
insert address 45 ST. BARNABAS ROAD CAMBRIDGE ENGLAND CB1 2BX |
2018-06-07 |
update registered_address |
2018-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
THE RED HOUSE 90 HIGH STREET
GIRTON
CAMBRIDGE
CB3 0QL
ENGLAND |
2018-03-16 |
delete source_ip 213.167.231.2 |
2018-03-16 |
insert source_ip 217.70.184.50 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-12-07 |
delete address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WZ |
2017-12-07 |
insert address THE RED HOUSE 90 HIGH STREET GIRTON CAMBRIDGE ENGLAND CB3 0QL |
2017-12-07 |
update reg_address_care_of PRICE BAILEY => null |
2017-12-07 |
update registered_address |
2017-12-05 |
delete otherexecutives Juliet Abrahamson |
2017-12-05 |
delete treasurer Angela Au |
2017-12-05 |
insert otherexecutives David Hill |
2017-12-05 |
delete address Juliet Abrahamson 8 Horn Lane, Linton, Cambridge CB21 4HT |
2017-12-05 |
delete person Angela Au |
2017-12-05 |
delete person Juliet Abrahamson |
2017-12-05 |
insert person David Hill |
2017-12-05 |
update primary_contact Juliet Abrahamson 8 Horn Lane, Linton, Cambridge CB21 4HT => null |
2017-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
C/O PRICE BAILEY
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK
COWLEY ROAD
CAMBRIDGE
CB4 0WZ
ENGLAND |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-17 |
insert otherexecutives Julie Anderson |
2017-06-17 |
insert treasurer Angela Au |
2017-06-17 |
insert person Angela Au |
2017-06-17 |
insert person Julie Anderson |
2017-06-17 |
insert person Simon Patterson |
2017-03-14 |
delete otherexecutives Margaret Levin |
2017-03-14 |
delete treasurer Angela Au |
2017-03-14 |
insert otherexecutives Juliet Abrahamson |
2017-03-14 |
delete address Clare College Memorial Court
Queen's Road, Cambridge CB3 9AJ |
2017-03-14 |
delete person Angela Au |
2017-03-14 |
delete person Margaret Levin |
2017-03-14 |
delete source_ip 217.70.184.38 |
2017-03-14 |
insert address Juliet Abrahamson 8 Horn Lane, Linton, Cambridge CB21 4HT |
2017-03-14 |
insert person Juliet Abrahamson |
2017-03-14 |
insert source_ip 213.167.231.2 |
2017-03-14 |
update description |
2017-03-14 |
update primary_contact Clare College Memorial Court
Queen's Road, Cambridge CB3 9AJ => Juliet Abrahamson 8 Horn Lane, Linton, Cambridge CB21 4HT |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED DR LESLIE PAUL MEREDITH LLOYD-EVANS |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA AU |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA BOYD |
2017-01-23 |
delete person John McMunn |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY |
2016-10-23 |
delete address Tennyson House, Cambridge Business Park
Cambridge, CB4 0WZ |
2016-10-23 |
delete phone +44 (0)1223 767125 |
2016-10-23 |
delete vat 69426948 |
2016-10-23 |
insert address Clare College Memorial Court
Queen's Road, Cambridge CB3 9AJ |
2016-10-23 |
insert vat 694269487 |
2016-10-23 |
update primary_contact Tennyson House, Cambridge Business Park
Cambridge, CB4 0WZ => Clare College Memorial Court
Queen's Road, Cambridge CB3 9AJ |
2016-10-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-04-18 |
delete source_ip 178.62.12.228 |
2016-04-18 |
insert source_ip 217.70.184.38 |
2016-04-18 |
update robots_txt_status www.cambridgesummermusic.com: 404 => 200 |
2016-03-08 |
delete address C/O PRICE BAILEY, ACCOUNTANTS RICHMOND HOUSE ELY CAMBRIDGESHIRE |
2016-03-08 |
insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WZ |
2016-03-08 |
update reg_address_care_of null => PRICE BAILEY |
2016-03-08 |
update registered_address |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA MARY SEIBER BOYD |
2016-03-02 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-03-02 |
update statutory_documents SECOND FILING WITH MUD 20/12/15 FOR FORM AR01 |
2016-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY SEIBER BOYD / 11/02/2015 |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD MASON |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ALBERT MURRAY |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA YIN-CHIU AU |
2016-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
C/O PRICE BAILEY, ACCOUNTANTS RICHMOND HOUSE
ELY
CAMBRIDGESHIRE |
2016-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GASTON KLEIN / 09/02/2016 |
2016-02-07 |
update website_status FlippedRobots => OK |
2016-02-07 |
insert general_emails in..@cambridgesummermusic.com |
2016-02-07 |
delete index_pages_linkeddomain axmag.com |
2016-02-07 |
delete index_pages_linkeddomain list-manage.com |
2016-02-07 |
delete source_ip 64.13.232.232 |
2016-02-07 |
insert address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ |
2016-02-07 |
insert alias Cambridge Summer Music Ltd |
2016-02-07 |
insert email in..@cambridgesummermusic.com |
2016-02-07 |
insert index_pages_linkeddomain eepurl.com |
2016-02-07 |
insert phone +44 (0)1223 767125 |
2016-02-07 |
insert registration_number 1068417 |
2016-02-07 |
insert registration_number 3475445 c/o |
2016-02-07 |
insert source_ip 178.62.12.228 |
2016-02-07 |
insert vat 69426948 |
2016-02-07 |
update description |
2016-02-07 |
update robots_txt_status www.cambridgesummermusic.com: 200 => 404 |
2016-02-01 |
update website_status FailedRobots => FlippedRobots |
2016-01-11 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-01-07 |
delete address 8 HORN LANE LINTON CAMBRIDGE CB21 4HT |
2016-01-07 |
insert address C/O PRICE BAILEY, ACCOUNTANTS RICHMOND HOUSE ELY CAMBRIDGESHIRE |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-20 => 2015-12-20 |
2016-01-07 |
update returns_next_due_date 2015-12-18 => 2017-01-17 |
2016-01-04 |
update website_status OK => FailedRobots |
2015-12-24 |
update statutory_documents 20/12/15 NO MEMBER LIST |
2015-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM, 8 HORN LANE, LINTON, CAMBRIDGE, CB21 4HT |
2015-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ROLAND GASTON KLEIN |
2015-12-22 |
update statutory_documents SECRETARY APPOINTED MRS JULIA MARY SEIBER BOYD |
2015-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY SEIBER BOYD / 19/12/2015 |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER JULLIEN |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CHAMBRE |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY STOKES |
2015-08-28 |
delete index_pages_linkeddomain t.co |
2015-08-28 |
update website_status FlippedRobots => OK |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update website_status OK => FlippedRobots |
2015-07-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-06-16 |
update website_status FlippedRobots => OK |
2015-06-16 |
insert index_pages_linkeddomain axmag.com |
2015-06-05 |
update website_status OK => FlippedRobots |
2015-04-03 |
update website_status FlippedRobots => OK |
2015-04-03 |
delete contact_pages_linkeddomain benslowmusic.org |
2015-04-03 |
delete contact_pages_linkeddomain bikeartthetford.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain bitstyler.com |
2015-04-03 |
delete contact_pages_linkeddomain cambplant.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain cambridgeconferencing.com |
2015-04-03 |
delete contact_pages_linkeddomain cambridgemusic.net |
2015-04-03 |
delete contact_pages_linkeddomain cambridgestrings.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain cambscuisine.com |
2015-04-03 |
delete contact_pages_linkeddomain cuckooclothing.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain englishtouringopera.org.uk |
2015-04-03 |
delete contact_pages_linkeddomain fcm.org.uk |
2015-04-03 |
delete contact_pages_linkeddomain harrisonorgans.com |
2015-04-03 |
delete contact_pages_linkeddomain hkjewellery.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain kloeber.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain millersmusic.co.uk |
2015-04-03 |
delete contact_pages_linkeddomain strings.co.uk |
2015-04-03 |
delete index_pages_linkeddomain axmag.com |
2015-04-03 |
delete index_pages_linkeddomain benslowmusic.org |
2015-04-03 |
delete index_pages_linkeddomain bikeartthetford.co.uk |
2015-04-03 |
delete index_pages_linkeddomain bitstyler.com |
2015-04-03 |
delete index_pages_linkeddomain cambplant.co.uk |
2015-04-03 |
delete index_pages_linkeddomain cambridgeconferencing.com |
2015-04-03 |
delete index_pages_linkeddomain cambridgemusic.net |
2015-04-03 |
delete index_pages_linkeddomain cambridgestrings.co.uk |
2015-04-03 |
delete index_pages_linkeddomain cambscuisine.com |
2015-04-03 |
delete index_pages_linkeddomain cuckooclothing.co.uk |
2015-04-03 |
delete index_pages_linkeddomain englishtouringopera.org.uk |
2015-04-03 |
delete index_pages_linkeddomain fcm.org.uk |
2015-04-03 |
delete index_pages_linkeddomain harrisonorgans.com |
2015-04-03 |
delete index_pages_linkeddomain hkjewellery.co.uk |
2015-04-03 |
delete index_pages_linkeddomain kloeber.co.uk |
2015-04-03 |
delete index_pages_linkeddomain millersmusic.co.uk |
2015-04-03 |
delete index_pages_linkeddomain strings.co.uk |
2015-04-03 |
delete phone 01223 357851 |
2015-03-14 |
update website_status FailedRobots => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-03-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2015-02-05 |
update website_status FlippedRobots => FailedRobots |
2015-02-05 |
update statutory_documents 20/11/14 NO MEMBER LIST |
2014-12-23 |
update website_status FailedRobots => FlippedRobots |
2014-11-20 |
update website_status FlippedRobots => FailedRobots |
2014-10-20 |
update website_status FailedRobots => FlippedRobots |
2014-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY KLOHR |
2014-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL YANDELL |
2014-09-11 |
update website_status FlippedRobots => FailedRobots |
2014-08-08 |
update website_status OK => FlippedRobots |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-06-18 |
delete email fr..@cambridgesummermusic.com |
2014-06-18 |
insert index_pages_linkeddomain axmag.com |
2014-05-15 |
delete index_pages_linkeddomain cornex.co.uk |
2014-05-15 |
insert email fr..@cambridgesummermusic.com |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HARRIET EUPHEMIA HARRIS / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DIANE JULLIEN / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN YANDELL / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY CHARLES BROWN / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHAMBRE / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. PATRICIA ANNE RYAN / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY KLOHR / 15/05/2014 |
2014-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA GRACE CLARE GILMOUR / 15/05/2014 |
2014-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HILARY STOKES / 15/05/2014 |
2014-04-11 |
insert index_pages_linkeddomain cornex.co.uk |
2014-04-11 |
insert phone 01223 357851 |
2014-04-07 |
insert company_previous_name CAMBRIDGE SUMMER RECITALS LTD. |
2014-04-07 |
update name CAMBRIDGE SUMMER RECITALS LTD. => CAMBRIDGE SUMMER MUSIC LTD. |
2014-03-07 |
update statutory_documents COMPANY NAME CHANGED CAMBRIDGE SUMMER RECITALS LTD.
CERTIFICATE ISSUED ON 07/03/14 |
2014-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFTON |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDS |
2014-02-18 |
update statutory_documents SECRETARY APPOINTED MS HILARY STOKES |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2014-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SMITH |
2014-01-23 |
insert index_pages_linkeddomain t.co |
2013-12-25 |
delete general_emails in..@cambridgesummermusic.com |
2013-12-25 |
delete email in..@cambridgesummermusic.com |
2013-12-25 |
delete index_pages_linkeddomain cornex.co.uk |
2013-12-25 |
delete phone 01223 357851 |
2013-12-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2013-12-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-11-24 |
insert general_emails in..@cambridgesummermusic.com |
2013-11-24 |
insert email in..@cambridgesummermusic.com |
2013-11-24 |
insert index_pages_linkeddomain cornex.co.uk |
2013-11-20 |
update statutory_documents 20/11/13 NO MEMBER LIST |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA RYAN |
2013-11-07 |
delete index_pages_linkeddomain 4girls4harps.com |
2013-11-07 |
delete index_pages_linkeddomain carducciquartet.com |
2013-11-07 |
delete index_pages_linkeddomain shekoyokh.co.uk |
2013-11-07 |
delete index_pages_linkeddomain tetraguitarquartet.com |
2013-11-07 |
insert phone 01223 357851 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED DR HARRIET EUPHEMIA HARRIS |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED DR NIGEL JOHN YANDELL |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH CHAMBRE |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH RICHARDS |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS. PATRICIA ANN RYAN |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MS AMY KLOHR |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FFOULKES |
2013-08-29 |
insert contact_pages_linkeddomain benslowmusic.org |
2013-08-29 |
insert contact_pages_linkeddomain bikeartthetford.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain cambplant.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain cambridgeconferencing.com |
2013-08-29 |
insert contact_pages_linkeddomain cambridgemusic.net |
2013-08-29 |
insert contact_pages_linkeddomain cambridgestrings.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain cambscuisine.com |
2013-08-29 |
insert contact_pages_linkeddomain cuckooclothing.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain englishtouringopera.org.uk |
2013-08-29 |
insert contact_pages_linkeddomain fcm.org.uk |
2013-08-29 |
insert contact_pages_linkeddomain harrisonorgans.com |
2013-08-29 |
insert contact_pages_linkeddomain hkjewellery.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain kloeber.co.uk |
2013-08-29 |
insert contact_pages_linkeddomain strings.co.uk |
2013-08-29 |
insert index_pages_linkeddomain 4girls4harps.com |
2013-08-29 |
insert index_pages_linkeddomain benslowmusic.org |
2013-08-29 |
insert index_pages_linkeddomain bikeartthetford.co.uk |
2013-08-29 |
insert index_pages_linkeddomain cambplant.co.uk |
2013-08-29 |
insert index_pages_linkeddomain cambridgeconferencing.com |
2013-08-29 |
insert index_pages_linkeddomain cambridgemusic.net |
2013-08-29 |
insert index_pages_linkeddomain cambridgestrings.co.uk |
2013-08-29 |
insert index_pages_linkeddomain cambscuisine.com |
2013-08-29 |
insert index_pages_linkeddomain carducciquartet.com |
2013-08-29 |
insert index_pages_linkeddomain cuckooclothing.co.uk |
2013-08-29 |
insert index_pages_linkeddomain englishtouringopera.org.uk |
2013-08-29 |
insert index_pages_linkeddomain fcm.org.uk |
2013-08-29 |
insert index_pages_linkeddomain harrisonorgans.com |
2013-08-29 |
insert index_pages_linkeddomain hkjewellery.co.uk |
2013-08-29 |
insert index_pages_linkeddomain kloeber.co.uk |
2013-08-29 |
insert index_pages_linkeddomain shekoyokh.co.uk |
2013-08-29 |
insert index_pages_linkeddomain strings.co.uk |
2013-08-29 |
insert index_pages_linkeddomain tetraguitarquartet.com |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-07 |
delete email ju..@cambridgesummermusic.com |
2013-01-18 |
update website_status OK |
2013-01-11 |
update website_status ServerDown |
2012-12-17 |
insert email ju..@cambridgesummermusic.com |
2012-11-28 |
update statutory_documents 20/11/12 NO MEMBER LIST |
2012-08-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR. STUART FFOULKES |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTITT |
2011-12-05 |
update statutory_documents 20/11/11 NO MEMBER LIST |
2011-07-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MORRISSEY |
2010-11-24 |
update statutory_documents 20/11/10 NO MEMBER LIST |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 20/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MORRISSEY / 20/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RYAN / 20/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT PETTITT / 20/11/2010 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BROWN / 20/11/2010 |
2010-09-01 |
update statutory_documents DIRECTOR APPOINTED DR IAN MORRISSEY |
2010-09-01 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ROBERT PETTITT |
2010-07-07 |
update statutory_documents DIRECTOR APPOINTED DAVID SMITH |
2010-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN CLIFTON |
2010-06-14 |
update statutory_documents DIRECTOR APPOINTED VIRGINIA GRACE CLARE GILMOUR |
2010-06-14 |
update statutory_documents APPOINT PERSON AS SECRETARY DAVID SMITH |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY |
2010-01-12 |
update statutory_documents 20/11/09 NO MEMBER LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DIANE JULLIEN / 25/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RYAN / 25/11/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BROWN / 25/11/2009 |
2009-11-24 |
update statutory_documents SECRETARY APPOINTED MR. DAVID STEPHEN SMITH |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE SUMMER RECITALS LTD. |
2009-11-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED CAMBRIDGE SUMMER RECITALS LTD. |
2009-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY |
2009-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA RYAN |
2009-07-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, 8A HORN LANE, LINTON, CAMBRIDGE, CB1 6HT |
2008-11-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RYAN / 28/11/2008 |
2008-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/08 |
2008-07-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/07 |
2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/06 |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/05 |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/04 |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/03 |
2003-12-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2003-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/11/03 |
2003-10-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/11/02 |
2002-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/01 |
2001-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/00 |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/99 |
1999-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/98 |
1997-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |