Advanced company searchLink opens in new window

THE CAMBRIDGE DINING COMPANY LIMITED

Company number 07479160

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)
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 TM01 Termination of appointment of Samantha Bird as a director on 1 October 2023
30 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
09 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 February 2021
10 Nov 2022 TM01 Termination of appointment of Maxwell David Freeman as a director on 1 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
07 Dec 2021 CH01 Director's details changed for Samantha Bird on 6 December 2021
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 PSC08 Notification of a person with significant control statement
23 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 09/12/2022
23 Feb 2021 PSC07 Cessation of Maxwell David Freeman as a person with significant control on 30 April 2020
01 Dec 2020 MR01 Registration of charge 074791600003, created on 27 November 2020
15 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
13 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jul 2019 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 17 July 2019
11 Jan 2019 CS01 29/12/18 Statement of Capital gbp 1000.00
05 Dec 2018 AD01 Registered office address changed from The Crown and Punchbowl High Street Horningsea Cambridge CB25 9JG United Kingdom to Unit 5 Button End Harston Cambridge Cambridgeshire CB22 7GX on 5 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Jul 2018 CH01 Director's details changed for Mr Simon Edward Day on 27 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Maxwell David Freeman on 27 July 2018
27 Jul 2018 PSC04 Change of details for Mr Maxwell David Freeman as a person with significant control on 27 July 2018
18 Jul 2018 CH01 Director's details changed for Simon Day on 18 July 2018