- Company Overview for CAMBRIDGE BISTRO LIMITED (06705887)
- Filing history for CAMBRIDGE BISTRO LIMITED (06705887)
- People for CAMBRIDGE BISTRO LIMITED (06705887)
- Charges for CAMBRIDGE BISTRO LIMITED (06705887)
- More for CAMBRIDGE BISTRO LIMITED (06705887)
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) |
---|---|---|---|
29 Apr 2015 | CAP-SS | Solvency Statement dated 08/04/15 | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | MR01 | Registration of charge 067058870002, created on 9 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Milton Steiger as a director on 8 April 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Mar 2011 | AP01 | Appointment of Mr Milton Steiger as a director | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Philip John Geoffrey Newman on 24 September 2010 | |
19 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Philip John Geoffrey Newman on 1 May 2009 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from lakin rose, pioneer house vision park histon cambridge cambridgeshire CB24 9NL | |
24 Sep 2008 | NEWINC | Incorporation |