Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2020-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN PARISH |
2019-12-18 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOHN PARISH |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BIANCHI |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDREWS |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO CAM CP LTD |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-06-27 |
update statutory_documents 27/06/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-07 |
delete address FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBS CB23 2TT |
2015-07-07 |
insert address 2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW |
2015-07-07 |
update reg_address_care_of null => PRO CAM UK LTD |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-07-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-06-29 |
update statutory_documents 27/06/15 FULL LIST |
2015-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
FAIRWAYS TOFT ROAD
BOURN
CAMBRIDGE
CAMBS
CB23 2TT |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 6 => 12 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2014-08-29 |
update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014 |
2014-08-07 |
delete address FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBS UNITED KINGDOM CB23 2TT |
2014-08-07 |
insert address FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBS CB23 2TT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-08 |
update statutory_documents 27/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-07-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-06-27 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
delete sic_code 5111 - Agents agricultural & textile raw materials |
2013-06-21 |
insert sic_code 01610 - Support activities for crop production |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-07-02 |
update statutory_documents 27/06/12 FULL LIST |
2012-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-07-05 |
update statutory_documents 27/06/11 FULL LIST |
2011-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 05/07/2011 |
2011-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-07-08 |
update statutory_documents 27/06/10 FULL LIST |
2010-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
FAIRWAYS TOFT ROAD
BOURN
CAMBRIDGE
CAMBRIDGESHIRE
CB23 7TT |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 15/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 15/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 15/10/2009 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
CHARNWOOD HOUSE
GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6NX |
2008-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
2007-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM:
FOXHALL LODGE GREGORY BOULEVARD
NOTTINGHAM
NG7 6LH |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
1999-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-04-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 |
1998-11-25 |
update statutory_documents SECRETARY RESIGNED |
1998-07-27 |
update statutory_documents SECRETARY RESIGNED |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
1998-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
1997-05-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 |
1997-04-06 |
update statutory_documents £ NC 1000/40000
14/03/97 |
1997-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED 14/03/97 |
1997-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED 14/03/97 |
1997-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-11 |
update statutory_documents SECRETARY RESIGNED |
1996-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |