Advanced company searchLink opens in new window

MUSEUM OF CAMBRIDGE

Company number 00412205

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 TM01 Termination of appointment of Peter Kenneth Filby as a director on 18 November 2015
15 Dec 2016 TM01 Termination of appointment of Christine Ann Freeman as a director on 1 December 2016
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Delte current company memebership structure opening membership to all 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 CC04 Statement of company's objects
16 Feb 2016 AR01 Annual return made up to 31 December 2015 no member list
16 Feb 2016 AP01 Appointment of Mr Michael Roy James Knapp as a director on 9 December 2015
16 Feb 2016 AP01 Appointment of Mr Nektarios Volanakis as a director on 9 December 2015
16 Feb 2016 TM01 Termination of appointment of a director
15 Feb 2016 TM01 Termination of appointment of Tamsin Sarah Wimhurst as a director on 18 November 2015
15 Feb 2016 TM01 Termination of appointment of Tamsin Sarah Wimhurst as a director on 18 November 2015
15 Feb 2016 TM01 Termination of appointment of Robert Michael Williamson as a director on 18 November 2015
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
06 Nov 2015 TM01 Termination of appointment of Carl Andrew Yallop as a director on 13 April 2014
04 Feb 2015 AR01 Annual return made up to 31 December 2014 no member list
04 Feb 2015 AP01 Appointment of Ms Tamsin Sarah Wimhurst as a director on 31 July 2014
04 Feb 2015 AP01 Appointment of Anthony John Wicken as a director on 27 November 2014
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Dr Carl Andrew Yallop as a director on 13 January 2014
08 Oct 2014 TM01 Termination of appointment of Liba Taub as a director on 29 April 2014
08 Oct 2014 TM01 Termination of appointment of Sibella Laing as a director on 29 April 2014
08 Oct 2014 TM01 Termination of appointment of Gordon Ison Cummings as a director on 12 July 2014
07 Mar 2014 AD01 Registered office address changed from Cambridge & County Folk Museum 2-3 Castle Street Cambridge CB3 0AQ on 7 March 2014
20 Feb 2014 CERTNM Company name changed cambridge and county folk museum(the)\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
20 Feb 2014 MISC NE01 filed.