FELLOWS CAMBRIDGE LIMITED

03517623
82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Feb 2024 accounts Annual Accounts 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 2 Buy now
26 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 officers Termination of appointment of secretary (Margaret Gwendolen Jean Koerner) 1 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2019 officers Termination of appointment of director (Margaret Gwendolen Jean Koerner) 1 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 accounts Annual Accounts 2 Buy now
26 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
01 Mar 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
01 Mar 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 officers Change of particulars for director (Robin Paul Maxwell Koerner) 2 Buy now
01 Mar 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 2 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
26 Feb 2011 annual-return Annual Return 5 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for director (Robin Paul Maxwell Koerner) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Margaret Gwendolen Jean Koerner) 2 Buy now
09 Mar 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
09 Mar 2009 accounts Annual Accounts 2 Buy now
18 Feb 2009 accounts Annual Accounts 2 Buy now
03 Mar 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 1 Buy now
19 Mar 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
19 Oct 2006 accounts Annual Accounts 1 Buy now
15 May 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
25 Oct 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
06 May 2005 accounts Annual Accounts 1 Buy now
09 Nov 2004 address Registered office changed on 09/11/04 from: greenhays send marsh road ripley woking surrey GU23 6JT 1 Buy now
18 Oct 2004 accounts Annual Accounts 1 Buy now
02 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
08 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
24 Nov 2003 accounts Annual Accounts 1 Buy now
08 Mar 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
17 Oct 2002 accounts Annual Accounts 1 Buy now
06 Mar 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
07 Feb 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Feb 2002 officers Director's particulars changed 1 Buy now
29 Nov 2001 accounts Annual Accounts 1 Buy now
20 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
28 Nov 2000 accounts Annual Accounts 2 Buy now
28 Nov 2000 address Registered office changed on 28/11/00 from: 31 hepple close isleworth middlesex TW7 6AY 1 Buy now
22 Mar 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
11 Oct 1999 accounts Amended Accounts 3 Buy now
12 Mar 1999 accounts Annual Accounts 2 Buy now
12 Mar 1999 annual-return Return made up to 26/02/99; full list of members 6 Buy now
12 Mar 1998 address Registered office changed on 12/03/98 from: suite 134 2 lansdowne row london W1X 8HL 1 Buy now
12 Mar 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Mar 1998 officers New director appointed 2 Buy now
26 Feb 1998 incorporation Incorporation Company 17 Buy now