- Company Overview for CAMBRIDGE SUMMER MUSIC LTD. (03475445)
- Filing history for CAMBRIDGE SUMMER MUSIC LTD. (03475445)
- People for CAMBRIDGE SUMMER MUSIC LTD. (03475445)
- More for CAMBRIDGE SUMMER MUSIC LTD. (03475445)
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) |
---|---|---|---|
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | AP01 | Appointment of Mrs Rachel Jane French as a director on 6 September 2022 | |
12 Jun 2022 | AP01 | Appointment of Mr John Nicholas Heath as a director on 7 June 2022 | |
12 Jun 2022 | AP01 | Appointment of Mrs Ceri Wyn Pemberton as a director on 7 June 2022 | |
12 Jun 2022 | AP01 | Appointment of Mr William Alexander Bowes as a director on 7 June 2022 | |
09 Apr 2022 | TM01 | Termination of appointment of Julia Mary Seiber Boyd as a director on 4 April 2022 | |
09 Apr 2022 | TM01 | Termination of appointment of Harriet Euphemia Harris as a director on 6 April 2022 | |
05 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | AP01 | Appointment of Mr Geoffrey Philip Parkin as a director on 15 April 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Thomas Franklin Petzal as a director on 21 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr Henry Norfolk Edmundson on 8 September 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | TM01 | Termination of appointment of Leslie Paul Meredith Lloyd-Evans as a director on 13 July 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 2 Trust Ct, Histon, Cambridge 2 Trust Court Histon Cambridge CB24 9PW England to 2 Trust Court Histon Cambridge CB24 9PW on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 45 st. Barnabas Road Cambridge CB1 2BX England to 2 Trust Ct, Histon, Cambridge 2 Trust Court Histon Cambridge CB24 9PW on 3 March 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Henry Norfolk Edmundson on 30 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Henry Theodore Elliot as a director on 27 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Howard Mason as a director on 13 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
01 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | AP01 | Appointment of Mr Henry Norfolk Edmundson as a director on 12 July 2019 |