- Company Overview for CAMBRIDGE TAVERNS LTD (06811521)
- Filing history for CAMBRIDGE TAVERNS LTD (06811521)
- People for CAMBRIDGE TAVERNS LTD (06811521)
- More for CAMBRIDGE TAVERNS LTD (06811521)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 82B High Street Sawston Cambs CB22 3HJ to 20 Elin Way Meldreth Royston SG8 6LX on 14 July 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr John Andrew Dearn on 1 June 2020 | |
05 Jun 2020 | CH03 | Secretary's details changed for Ms Janis Elizabeth Spink on 1 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Ms Janis Spink as a person with significant control on 1 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr John Andrew Dearn as a person with significant control on 1 June 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr John Andrew Dearn on 4 February 2016 | |
01 Mar 2016 | CH03 | Secretary's details changed for Ms Janis Elizabeth Spink on 4 February 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |