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)
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Nov 2017 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 3 November 2017
20 Jul 2017 MR01 Registration of charge 074791600002, created on 30 June 2017
06 Jun 2017 AD01 Registered office address changed from Unit 5 Button End Harston Cambridge Cambridgeshire CB22 7GX to The Crown and Punchbowl High Street Horningsea Cambridge CB25 9JG on 6 June 2017
03 May 2017 MR01 Registration of charge 074791600001, created on 19 April 2017
13 Feb 2017 CH01 Director's details changed for Mr Oliver Thomas Alan Thain on 7 February 2017
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
07 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
27 May 2015 SH08 Change of share class name or designation
27 May 2015 SH10 Particulars of variation of rights attached to shares
15 May 2015 TM01 Termination of appointment of Richard Alan Bradley as a director on 9 March 2015
24 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 May 2014 SH02 Sub-division of shares on 1 January 2014
06 May 2014 SH08 Change of share class name or designation
06 Mar 2014 AD01 Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY on 6 March 2014
16 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
03 Jan 2014 AP01 Appointment of Samantha Bird as a director
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013