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)
04 Mar 2016 AP01 Appointment of Mrs Julia Mary Seiber Boyd as a director on 11 February 2015
02 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 December 2015
02 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Roland Gaston Klein
11 Feb 2016 CH03 Secretary's details changed for Mrs Julia Mary Seiber Boyd on 11 February 2015
10 Feb 2016 AP01 Appointment of Mr Keith Albert Murray as a director on 16 September 2015
10 Feb 2016 AP01 Appointment of Ms Angela Yin-Chiu Au as a director on 16 September 2015
10 Feb 2016 AP01 Appointment of Mr Howard Mason as a director on 16 September 2015
09 Feb 2016 CH01 Director's details changed for Mr Roland Gaston Klein on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from C/O Price Bailey, Accountants Richmond House Ely Cambridgeshire to C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 9 February 2016
11 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Roland Klein.
24 Dec 2015 AR01 Annual return made up to 20 December 2015 no member list
  • ANNOTATION A second filed AR01 was registered on 02/03/2016
23 Dec 2015 AD01 Registered office address changed from , 8 Horn Lane, Linton, Cambridge, CB21 4HT to C/O Price Bailey Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 23 December 2015
22 Dec 2015 CH03 Secretary's details changed for Mrs Julia Mary Seiber Boyd on 19 December 2015
22 Dec 2015 AP01 Appointment of Mr Roland Gaston Klein as a director on 15 February 2015
  • ANNOTATION A second filed AP01 was registered on 11/01/2016 and on 02/03/2016
22 Dec 2015 AP03 Appointment of Mrs Julia Mary Seiber Boyd as a secretary on 7 January 2015
22 Dec 2015 TM01 Termination of appointment of Jennifer Diane Jullien as a director on 30 October 2015
22 Dec 2015 TM02 Termination of appointment of Hilary Stokes as a secretary on 11 December 2014
22 Dec 2015 TM01 Termination of appointment of Sarah Chambre as a director on 30 November 2014
27 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 20 November 2014 no member list
27 Sep 2014 TM01 Termination of appointment of Nigel John Yandell as a director on 25 September 2014
27 Sep 2014 TM01 Termination of appointment of Amy Klohr as a director on 25 September 2014
18 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
15 May 2014 CH01 Director's details changed for Mr Nigel John Yandell on 15 May 2014
15 May 2014 CH01 Director's details changed for Ms Amy Klohr on 15 May 2014