Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-16 |
delete phone 01480 465755 |
2022-11-21 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
2020-04-07 |
insert phone 01480 465755 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
delete source_ip 165.227.224.75 |
2019-12-06 |
insert source_ip 213.246.110.196 |
2019-12-06 |
update robots_txt_status www.cambreg.co.uk: 200 => 404 |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DICKINS |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN BECK / 28/08/2018 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN BECK / 28/08/2018 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN BECK / 28/08/2018 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN JAMES / 28/08/2018 |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAMES / 28/08/2018 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-07-15 |
update statutory_documents CESSATION OF KAREN JAMES AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-18 |
delete source_ip 79.99.74.79 |
2018-10-18 |
insert source_ip 165.227.224.75 |
2018-07-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OAKLEY OFFICE SUITE MANOR FARM
LOW ROAD
FENSTANTON
CAMBRIDGESHIRE
PE28 9HU
ENGLAND |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JAMES |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PHILIP DICKINS / 24/06/2017 |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL IAN JAMES / 24/06/2017 |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PALLAV SURESH SHAH / 24/06/2017 |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORMAN DICKENS / 24/06/2017 |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAMES / 24/06/2017 |
2017-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MICHAEL IAN JAMES / 24/06/2017 |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NORMAN DICKENS |
2017-01-07 |
delete address OAKLEY OFFICE SUITE MANOR FARM LOW ROAD FENSTANTON CAMBRIDGESHIRE ENGLAND PE28 9HU |
2017-01-07 |
insert address 2 CABOT HOUSE COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY ST. IVES CAMBRIDGESHIRE ENGLAND PE27 5JL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update registered_address |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
OAKLEY OFFICE SUITE MANOR FARM
LOW ROAD
FENSTANTON
CAMBRIDGESHIRE
PE28 9HU
ENGLAND |
2016-12-09 |
delete address Low Road
Manor Farm
Fenstanton
PE28 9HU
Cambridgeshire |
2016-12-09 |
delete address Suite - Manor Farm - Low Road - Fenstanton - PE28 9HU - Cambridgeshire |
2016-12-09 |
insert address 2 Cabot House
Compass Point Business Park
St Ives
PE27 5JL
Cambridgeshire |
2016-12-09 |
insert address 2 Cabot House - Compass Point Business Park - Low Road - St Ives - PE27 5JL - Cambridgeshire |
2016-12-09 |
update primary_contact Suite - Manor Farm - Low Road - Fenstanton - PE28 9HU - Cambridgeshire => 2 Cabot House - Compass Point Business Park - Low Road - St Ives - PE27 5JL - Cambridgeshire |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-05-12 |
update returns_last_madeup_date 2015-03-26 => 2016-03-24 |
2016-05-12 |
update returns_next_due_date 2016-04-23 => 2017-04-21 |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-24 |
update statutory_documents ADOPT ARTICLES 16/02/2016 |
2016-03-24 |
update statutory_documents SUB-DIVISION
01/03/16 |
2016-02-07 |
delete address 2 CABOT HOUSE COMPASS POINT BUSINESS PARK ST. IVES CAMBRIDGESHIRE PE27 5JL |
2016-02-07 |
insert address OAKLEY OFFICE SUITE MANOR FARM LOW ROAD FENSTANTON CAMBRIDGESHIRE ENGLAND PE28 9HU |
2016-02-07 |
update registered_address |
2016-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
2 CABOT HOUSE
COMPASS POINT BUSINESS PARK
ST. IVES
CAMBRIDGESHIRE
PE27 5JL |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED DR PALLAV SURESH SHAH |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-24 => 2015-03-26 |
2015-04-07 |
delete about_pages_linkeddomain addthis.com |
2015-04-07 |
delete contact_pages_linkeddomain addthis.com |
2015-04-07 |
delete index_pages_linkeddomain addthis.com |
2015-04-07 |
delete service_pages_linkeddomain addthis.com |
2015-04-07 |
delete terms_pages_linkeddomain addthis.com |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-04-23 |
2015-03-26 |
update statutory_documents 26/03/15 FULL LIST |
2015-03-24 |
update statutory_documents 24/02/15 FULL LIST |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA CARIUK |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
delete source_ip 78.109.163.74 |
2014-12-01 |
insert about_pages_linkeddomain addthis.com |
2014-12-01 |
insert contact_pages_linkeddomain addthis.com |
2014-12-01 |
insert index_pages_linkeddomain addthis.com |
2014-12-01 |
insert service_pages_linkeddomain addthis.com |
2014-12-01 |
insert source_ip 79.99.74.79 |
2014-12-01 |
insert terms_pages_linkeddomain addthis.com |
2014-04-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-04-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-26 |
update statutory_documents SAIL ADDRESS CREATED |
2014-03-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-03-26 |
update statutory_documents 24/02/14 FULL LIST |
2014-03-08 |
delete address 2 Cabot House
Compass Point Business Park
St Ives,
PE27 5JL
Cambridgeshire |
2014-03-08 |
insert address Low Road
Manor Farm
Fenstanton
PE28 9HU
Cambridgeshire |
2014-03-08 |
insert address Suite - Manor Farm - Low Road - Fenstanton - PE28 9HU - Cambridgeshire |
2014-03-08 |
update primary_contact 2 Cabot House
Compass Point Business Park
St Ives,
PE27 5JL
Cambridgeshire => Suite - Manor Farm - Low Road - Fenstanton - PE28 9HU - Cambridgeshire |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-03-26 |
update statutory_documents 24/02/13 FULL LIST |
2013-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA TIETJEN |
2013-02-01 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 24/02/12 FULL LIST |
2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 24/02/11 FULL LIST |
2011-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE TIETJEN / 24/02/2011 |
2011-02-16 |
update statutory_documents DIRECTOR APPOINTED DR NICOLA CARIUK |
2010-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS LISA ANNE TIETJEN |
2010-10-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GIDDINGS |
2010-03-10 |
update statutory_documents 24/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL IAN JAMES / 24/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PHILIP DICKINS / 24/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAMES / 24/02/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GIDDINGS / 24/02/2010 |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MICHAEL IAN JAMES / 24/02/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN PHILIP DICKINS |
2008-08-20 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL GIDDINGS |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
13 AND 14 CROMWELL MEWS
STATION ROAD
ST IVES
CAMBRIDGESHIRE PE27 5HJ |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
5 DAINTREES ROAD
FEN DRAYTON
CAMBRIDGE
CB4 5TE |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
1999-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
1999-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
32A EAST STREET
ST IVES
HUNTINGDON
CAMBRIDGESHIRE PE17 4PD |
1999-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-09 |
update statutory_documents SECRETARY RESIGNED |
1999-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |