Date | Description |
2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES |
2024-06-28 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-10-07 |
delete sic_code 33190 - Repair of other equipment |
2023-10-07 |
delete sic_code 56290 - Other food services |
2023-10-07 |
insert sic_code 99999 - Dormant Company |
2023-09-18 |
delete person Andy McHale |
2023-09-18 |
delete person Jo Jones |
2023-09-18 |
delete person Kevin Starkey |
2023-09-18 |
delete person Lenny Brown |
2023-09-18 |
delete person Michelle Stephenson-Cox |
2023-09-18 |
delete person Paul Shaw |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES |
2023-08-07 |
update account_category SMALL => DORMANT |
2023-08-07 |
update accounts_last_madeup_date 2021-06-25 => 2022-06-24 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/22 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-25 |
2023-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-06-30 |
2022-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/21 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES |
2022-04-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VENDING PEOPLE LIMITED |
2022-04-21 |
update statutory_documents CESSATION OF MONTAGU GROUP LIMITED AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-03-31 => 2022-03-31 |
2022-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 3 => 6 |
2021-03-31 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021 |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-03-31 |
2021-02-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2021-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-09-25 |
delete email da..@montagu.com |
2020-09-25 |
insert email da..@montagu.group |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-11-09 |
delete person Richard Davies |
2019-09-10 |
update website_status Disallowed => OK |
2019-09-10 |
delete source_ip 34.202.90.224 |
2019-09-10 |
delete source_ip 34.203.45.99 |
2019-09-10 |
delete source_ip 52.87.3.237 |
2019-09-10 |
insert source_ip 206.189.20.243 |
2019-09-10 |
update robots_txt_status www.cambridgevending.co.uk: 200 => 404 |
2019-07-12 |
update website_status FlippedRobots => Disallowed |
2019-06-22 |
update website_status Disallowed => FlippedRobots |
2019-04-22 |
update website_status FlippedRobots => Disallowed |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2019-04-07 |
update account_ref_day 30 => 31 |
2019-04-07 |
update account_ref_month 4 => 3 |
2019-04-07 |
update accounts_next_due_date 2020-01-31 => 2019-12-31 |
2019-03-18 |
update statutory_documents CURRSHO FROM 30/04/2019 TO 31/03/2019 |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-12-11 |
update website_status OK => FlippedRobots |
2018-06-07 |
update num_mort_charges 1 => 2 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN ALLEN |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND LATIMER HUTCHINSON |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS ALEXANDER HUTCHINSON |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE ALEXANDRA HUTCHINSON-KANE |
2018-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041988370002 |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU GROUP LIMITED |
2018-05-09 |
update statutory_documents CESSATION OF HEATHER JANE SUTCLIFFE AS A PSC |
2018-05-09 |
update statutory_documents CESSATION OF IAN MICHAEL SUTCLIFFE AS A PSC |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SUTCLIFFE |
2018-05-07 |
update num_mort_outstanding 1 => 0 |
2018-05-07 |
update num_mort_satisfied 0 => 1 |
2018-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041988370001 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2017-12-04 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-12-04 |
delete source_ip 54.174.24.91 |
2017-12-04 |
insert source_ip 34.203.45.99 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-24 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-10-23 |
delete source_ip 34.197.131.54 |
2017-10-23 |
delete source_ip 52.2.67.7 |
2017-10-23 |
delete source_ip 54.165.209.98 |
2017-10-23 |
insert source_ip 34.202.90.224 |
2017-10-23 |
insert source_ip 52.87.3.237 |
2017-10-23 |
insert source_ip 54.174.24.91 |
2017-07-28 |
delete source_ip 52.203.99.194 |
2017-07-28 |
delete source_ip 54.174.184.255 |
2017-07-28 |
insert source_ip 52.2.67.7 |
2017-07-28 |
insert source_ip 54.165.209.98 |
2017-06-21 |
delete source_ip 34.192.41.225 |
2017-06-21 |
delete source_ip 52.2.242.235 |
2017-06-21 |
delete source_ip 52.87.103.124 |
2017-06-21 |
insert source_ip 34.197.131.54 |
2017-06-21 |
insert source_ip 52.203.99.194 |
2017-06-21 |
insert source_ip 54.174.184.255 |
2017-05-06 |
delete source_ip 107.23.51.99 |
2017-05-06 |
delete source_ip 52.55.1.226 |
2017-05-06 |
insert source_ip 34.192.41.225 |
2017-05-06 |
insert source_ip 52.2.242.235 |
2017-05-06 |
insert source_ip 52.87.103.124 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-01 |
delete source_ip 52.206.114.67 |
2017-01-01 |
delete source_ip 54.164.21.15 |
2017-01-01 |
insert source_ip 107.23.51.99 |
2017-01-01 |
insert source_ip 52.55.1.226 |
2016-11-18 |
delete source_ip 52.20.182.159 |
2016-11-18 |
delete source_ip 52.45.72.90 |
2016-11-18 |
insert source_ip 52.206.114.67 |
2016-11-18 |
insert source_ip 54.164.21.15 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-18 |
delete source_ip 52.22.75.135 |
2016-09-18 |
delete source_ip 52.207.119.112 |
2016-09-18 |
insert source_ip 52.20.182.159 |
2016-09-18 |
insert source_ip 52.45.72.90 |
2016-09-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-21 |
delete index_pages_linkeddomain tomstrust.org.uk |
2016-08-21 |
delete source_ip 52.21.42.229 |
2016-08-21 |
delete source_ip 52.203.8.238 |
2016-08-21 |
insert source_ip 52.22.75.135 |
2016-08-21 |
insert source_ip 52.207.119.112 |
2016-07-21 |
delete source_ip 50.17.129.215 |
2016-07-21 |
delete source_ip 52.204.52.248 |
2016-07-21 |
insert source_ip 52.21.42.229 |
2016-07-21 |
insert source_ip 52.203.8.238 |
2016-06-08 |
delete source_ip 52.6.248.178 |
2016-06-08 |
delete source_ip 52.22.70.18 |
2016-06-08 |
insert source_ip 50.17.129.215 |
2016-06-08 |
insert source_ip 52.204.52.248 |
2016-06-07 |
delete address UNIT 4 CRANE INDUSTRIAL ESTATE MILTON CAMBRIDGE CB24 6AZ |
2016-06-07 |
insert address UNIT 4 CRANE BUSINESS ESTATE MILTON CAMBRIDGE ENGLAND CB24 6AZ |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-07 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-06 |
update statutory_documents 11/04/16 FULL LIST |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
UNIT 4 CRANE INDUSTRIAL ESTATE
MILTON
CAMBRIDGE
CB24 6AZ |
2016-03-27 |
update website_status DomainNotFound => OK |
2016-03-27 |
delete source_ip 85.233.160.150 |
2016-03-27 |
insert source_ip 52.6.248.178 |
2016-03-27 |
insert source_ip 52.22.70.18 |
2016-03-27 |
update robots_txt_status www.cambridgevending.co.uk: 404 => 200 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-07 |
delete source_ip 85.233.160.70 |
2016-01-07 |
insert source_ip 85.233.160.150 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete general_emails in..@cambridgevending.co.uk |
2015-08-12 |
delete about_pages_linkeddomain facebook.com |
2015-08-12 |
delete about_pages_linkeddomain google.com |
2015-08-12 |
delete about_pages_linkeddomain linkedin.com |
2015-08-12 |
delete about_pages_linkeddomain twitter.com |
2015-08-12 |
delete about_pages_linkeddomain youtube.com |
2015-08-12 |
delete address Units 4-6, Crane Industrial Estate,
Milton
Cambridge
Cambridgeshire
CB24 6AZ |
2015-08-12 |
delete contact_pages_linkeddomain facebook.com |
2015-08-12 |
delete contact_pages_linkeddomain google.com |
2015-08-12 |
delete contact_pages_linkeddomain linkedin.com |
2015-08-12 |
delete contact_pages_linkeddomain twitter.com |
2015-08-12 |
delete contact_pages_linkeddomain youtube.com |
2015-08-12 |
delete email in..@cambridgevending.co.uk |
2015-08-12 |
delete fax 01223 425515 |
2015-08-12 |
delete index_pages_linkeddomain facebook.com |
2015-08-12 |
delete index_pages_linkeddomain google.com |
2015-08-12 |
delete index_pages_linkeddomain linkedin.com |
2015-08-12 |
delete index_pages_linkeddomain twitter.com |
2015-08-12 |
delete index_pages_linkeddomain youtube.com |
2015-08-12 |
delete phone 01223 425522 |
2015-08-12 |
delete service_pages_linkeddomain facebook.com |
2015-08-12 |
delete service_pages_linkeddomain google.com |
2015-08-12 |
delete service_pages_linkeddomain linkedin.com |
2015-08-12 |
delete service_pages_linkeddomain twitter.com |
2015-08-12 |
delete service_pages_linkeddomain youtube.com |
2015-08-12 |
update primary_contact Units 4-6, Crane Industrial Estate,
Milton
Cambridge
Cambridgeshire
CB24 6AZ => null |
2015-08-08 |
update num_mort_charges 0 => 1 |
2015-08-08 |
update num_mort_outstanding 0 => 1 |
2015-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041988370001 |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-22 |
update statutory_documents 11/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-09 |
update statutory_documents 11/04/14 FULL LIST |
2014-05-07 |
update statutory_documents SECRETARY APPOINTED MRS HEATHER SUTCLIFFE |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE HANDLEY |
2014-04-30 |
delete about_pages_linkeddomain artreflection.co.uk |
2014-04-30 |
delete index_pages_linkeddomain artreflection.co.uk |
2014-04-30 |
delete index_pages_linkeddomain tomstrust.org.uk |
2014-04-30 |
delete service_pages_linkeddomain artreflection.co.uk |
2014-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CLARE HANDLEY / 01/03/2014 |
2013-10-17 |
delete source_ip 91.196.124.156 |
2013-10-17 |
insert source_ip 85.233.160.70 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-06 |
update returns_last_madeup_date 2013-04-11 => 2013-04-12 |
2013-08-30 |
update statutory_documents 12/04/13 FULL LIST |
2013-08-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
insert index_pages_linkeddomain tomstrust.org.uk |
2013-06-26 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-26 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-16 |
update statutory_documents 11/04/13 FULL LIST |
2012-09-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 11/04/12 FULL LIST |
2011-07-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 11/04/11 FULL LIST |
2010-07-30 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 11/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES WILSON / 11/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SUTCLIFFE / 11/04/2010 |
2010-01-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-09-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
UNIT 4 CRANE INDUSTRIAL ESTATE
CAMBRIDGE ROAD
MILTON
CAMBRIDGE CB4 6AZ |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents SECRETARY RESIGNED |
2001-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |