Advanced company searchLink opens in new window

CALDECOTE VILLAGE INSTITUTE LIMITED

Company number 05736926

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)
27 Apr 2010 CH01 Director's details changed for Thomas Raymond Patrick Footman on 9 March 2010
27 Apr 2010 CH01 Director's details changed for Rachel Saskia Dart on 9 March 2010
08 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
11 Mar 2009 363a Annual return made up to 09/03/09
11 Mar 2009 288b Appointment terminated secretary david chinery
11 Mar 2009 190 Location of debenture register
11 Mar 2009 353 Location of register of members
16 Dec 2008 AA Total exemption full accounts made up to 31 May 2008
13 Nov 2008 287 Registered office changed on 13/11/2008 from 22A west drive highfields caldecote cambridge CB23 7NY
13 Nov 2008 288a Secretary appointed john butler
04 Nov 2008 288b Appointment terminated director david chinery
07 Jul 2008 363a Annual return made up to 09/03/08
07 Jul 2008 288c Director and secretary's change of particulars / david chinery / 02/07/2008
07 Jul 2008 288b Appointment terminated director paul phillips
22 Jan 2008 288a New director appointed
08 Jan 2008 AA Total exemption full accounts made up to 31 May 2007
21 Aug 2007 225 Accounting reference date extended from 31/03/07 to 31/05/07
04 Jun 2007 288b Director resigned
04 Jun 2007 288b Secretary resigned
04 Jun 2007 288a New secretary appointed
02 Apr 2007 363s Annual return made up to 09/03/07
  • 363(287) ‐ Registered office changed on 02/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New director appointed