Advanced company searchLink opens in new window

CAMBRIDGE SUMMER MUSIC LTD.

Company number 03475445

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)
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
14 Feb 2019 TM01 Termination of appointment of John Harding as a director on 7 February 2019
17 Jan 2019 TM01 Termination of appointment of Roland Gaston Klein as a director on 17 January 2019
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
25 Oct 2018 AP01 Appointment of Mr Thomas Franklin Petzal as a director on 16 October 2018
25 Oct 2018 AP01 Appointment of Mr Henry Theodore Elliot as a director on 16 October 2018
22 Oct 2018 AP01 Appointment of Mr John Harding as a director on 15 October 2018
22 Oct 2018 TM01 Termination of appointment of Patricia Anne Ryan as a director on 16 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 AD01 Registered office address changed from The Red House 90 High Street Girton Cambridge CB3 0QL England to 45 st. Barnabas Road Cambridge CB1 2BX on 10 May 2018
15 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Nov 2017 TM01 Termination of appointment of Timothy Charles Brown as a director on 20 November 2017
30 Nov 2017 AD01 Registered office address changed from C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to The Red House 90 High Street Girton Cambridge CB3 0QL on 30 November 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 AP01 Appointment of Dr Leslie Paul Meredith Lloyd-Evans as a director on 16 January 2017
24 Jan 2017 TM01 Termination of appointment of Angela Yin-Chiu Au as a director on 11 January 2017
24 Jan 2017 TM02 Termination of appointment of Julia Mary Seiber Boyd as a secretary on 16 January 2017
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Keith Albert Murray as a director on 17 November 2016
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015