Advanced company searchLink opens in new window

CAMBRIDGE NEWSPAPERS LIMITED

Company number 02924338

Filter by category

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)
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
10 Feb 2014 AUD Auditor's resignation
08 Jan 2014 AUD Auditor's resignation
30 Oct 2013 CERTNM Company name changed k & s (227) LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
03 Sep 2013 AP01 Appointment of Mr Stephen Paul Sadler as a director
16 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from 65-68 High Street Burton-on-Trent Staffordshire DE14 1LE on 21 December 2012
21 Dec 2012 AP01 Appointment of 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe as a director
20 Dec 2012 TM02 Termination of appointment of Darren Boden as a secretary
20 Dec 2012 AP03 Appointment of Mrs Catherine Elinor Fleming as a secretary
20 Dec 2012 TM01 Termination of appointment of David Fordham as a director
20 Dec 2012 AP01 Appointment of Mrs Catherine Elinor Fleming as a director
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 1 January 2011
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 26 December 2009
19 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
20 Oct 2009 AA Accounts for a dormant company made up to 27 December 2008
11 Jun 2009 363a Return made up to 29/04/09; full list of members
19 Jan 2009 288b Appointment terminated director gary matthews