Advanced company searchLink opens in new window

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

Company number 03731848

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)
14 Dec 2016 TM01 Termination of appointment of Nikola Jane Wrigley as a director on 28 November 2016
14 Dec 2016 TM01 Termination of appointment of Susie Elisabeth Halksworth as a director on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from Llandaff Chambers 2 Regent Street Cambridge CB2 1AX to 16 - 18 Arbury Court Cambridge CB4 2JQ on 14 December 2016
14 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 12 March 2016 no member list
18 Mar 2016 AP01 Appointment of Mr Mark John Mccormack as a director on 11 December 2015
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
11 Jun 2015 AP01 Appointment of Mr Edward Thomas Stadnik as a director on 1 April 2015
10 Jun 2015 AP01 Appointment of Ms Susie Elisabeth Halksworth as a director on 1 April 2015
02 Jun 2015 TM01 Termination of appointment of Mark Richard Freeman as a director on 1 December 2014
29 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 March 2015
14 Apr 2015 AP03 Appointment of Mr Mark Richard Freeman as a secretary on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of Jez Reeve as a secretary on 1 April 2015
19 Mar 2015 AR01 Annual return made up to 12 March 2015 no member list
  • ANNOTATION A second filed AR01 was registered on 29/05/2015
18 Mar 2015 TM01 Termination of appointment of Grahame Peter Radford as a director on 14 November 2014
05 Dec 2014 AP01 Appointment of Mr Mark Richard Freeman as a director on 1 December 2014
19 Nov 2014 TM01 Termination of appointment of Martin Crawford Clark as a director on 11 November 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 no member list
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2013 MEM/ARTS Memorandum and Articles of Association
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 12 March 2013 no member list
11 Dec 2012 AA Full accounts made up to 31 March 2012
21 Mar 2012 AP01 Appointment of Grahame Peter Radford as a director on 10 January 2012