CAMBRIDGE AIRPORT CARS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-02-07 delete address UNIT E1, BROOKFIELDS BUSINESS CENTRE TWENTYPENCE ROAD COTTENHAM CAMBRIDGE CB24 8PS
2021-02-07 insert address UNIT 1, THE SERVICE STATION ELY ROAD WATERBEACH CAMBS ENGLAND CB25 9PG
2021-02-07 update registered_address
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT E1, BROOKFIELDS BUSINESS CENTRE TWENTYPENCE ROAD COTTENHAM CAMBRIDGE CB24 8PS
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-22 insert general_emails en..@lynxautocare.co.uk
2019-06-22 insert general_emails he..@lynxautocare.co.uk
2019-06-22 delete address Unit E1 Brookfield Business Centre, Twentypence Road, Cottenham, CB24 8PS
2019-06-22 delete contact_pages_linkeddomain facebook.com
2019-06-22 delete contact_pages_linkeddomain twitter.com
2019-06-22 delete contact_pages_linkeddomain webspinning.co.uk
2019-06-22 delete index_pages_linkeddomain facebook.com
2019-06-22 delete index_pages_linkeddomain twitter.com
2019-06-22 delete index_pages_linkeddomain webspinning.co.uk
2019-06-22 insert address Unit 1, Ely Rd, Waterbeach, Cambridge, CB25 9PG
2019-06-22 insert contact_pages_linkeddomain airportlynx.co.uk
2019-06-22 insert email en..@lynxautocare.co.uk
2019-06-22 insert email he..@lynxautocare.co.uk
2019-06-22 insert email mo..@lynxautocare.co.uk
2019-06-22 insert index_pages_linkeddomain airportlynx.co.uk
2019-06-22 insert index_pages_linkeddomain service.gov.uk
2019-06-22 insert phone +44 1223 86 16 84
2019-06-22 insert phone 01223 861684
2019-06-22 update primary_contact Unit E1 Brookfield Business Centre, Twentypence Road, Cottenham, CB24 8PS => Unit 1, Ely Rd, Waterbeach, Cambridge, CB25 9PG
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-07 update account_category null => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => null
2017-01-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-01-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-01-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-21 update statutory_documents 19/12/15 FULL LIST
2015-12-07 update num_mort_outstanding 2 => 1
2015-12-07 update num_mort_satisfied 0 => 1
2015-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-01-07 delete address UNIT E1, BROOKFIELDS BUSINESS CENTRE TWENTYPENCE ROAD COTTENHAM CAMBRIDGE ENGLAND CB24 8PS
2015-01-07 insert address UNIT E1, BROOKFIELDS BUSINESS CENTRE TWENTYPENCE ROAD COTTENHAM CAMBRIDGE CB24 8PS
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-11-07 delete address UNIT 1C FLINTBRIDGE BUSINESS CENTRE FLINT LANE, ELY ROAD WATERBEACH CAMBRIDGE CB25 9QZ
2014-11-07 insert address UNIT E1, BROOKFIELDS BUSINESS CENTRE TWENTYPENCE ROAD COTTENHAM CAMBRIDGE ENGLAND CB24 8PS
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 1C FLINTBRIDGE BUSINESS CENTRE FLINT LANE, ELY ROAD WATERBEACH CAMBRIDGE CB25 9QZ
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 1C FLINTBRIDGE BUSINESS CENTRE FLINT LANE, ELY ROAD WATERBEACH CAMBRIDGE UNITED KINGDOM CB25 9QZ
2014-01-07 insert address UNIT 1C FLINTBRIDGE BUSINESS CENTRE FLINT LANE, ELY ROAD WATERBEACH CAMBRIDGE CB25 9QZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-30 update statutory_documents 19/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address 40 BROOKS RD CAMBRIDGE CAMBRIDGSHIRE CB1 3HR
2013-06-24 insert address UNIT 1C FLINTBRIDGE BUSINESS CENTRE FLINT LANE, ELY ROAD WATERBEACH CAMBRIDGE UNITED KINGDOM CB25 9QZ
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 40 BROOKS RD CAMBRIDGE CAMBRIDGSHIRE CB1 3HR
2013-01-02 update statutory_documents DIRECTOR APPOINTED MRS JAYNE MARIE RUSSELL
2013-01-02 update statutory_documents 19/12/12 FULL LIST
2012-11-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL
2011-12-22 update statutory_documents 19/12/11 FULL LIST
2011-11-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN IAN RUSSELL
2011-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD GLYN RUSSELL
2011-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE RUSSELL
2010-12-30 update statutory_documents 19/12/10 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-28 update statutory_documents 19/12/09 FULL LIST
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIE RUSSELL / 18/12/2009
2009-11-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-01-21 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION