THE ARABLE GROUP LIMITED

00192460
NIAB 93 LAWRENCE WEAVER ROAD CAMBRIDGE UNITED KINGDOM CB3 0LE

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Appointment of secretary (Mr Mark Spraggins) 2 Buy now
05 Jul 2024 officers Termination of appointment of secretary (Juno Mckee) 1 Buy now
02 Apr 2024 accounts Annual Accounts 34 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 32 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 31 Buy now
29 Nov 2021 officers Termination of appointment of director (Tina Lorraine Barsby) 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Change of particulars for director (Dr Tina Lorraine Barsby) 2 Buy now
04 Oct 2021 officers Appointment of director (Professor Mario Jose Caccamo) 2 Buy now
09 Apr 2021 officers Appointment of director (Mr James Eric Godfrey) 2 Buy now
08 Apr 2021 officers Appointment of director (Dr Tina Lorraine Barsby) 2 Buy now
07 Apr 2021 officers Termination of appointment of director (Robert Harle) 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Birketts Directors Limited) 1 Buy now
04 Jan 2021 officers Appointment of secretary (Dr Juno Mckee) 2 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Stephen Clark Masson) 1 Buy now
31 Dec 2020 accounts Annual Accounts 32 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 accounts Annual Accounts 33 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 24 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2019 officers Appointment of secretary (Mr Stephen Clark Masson) 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Susan Nicola Arnold) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 22 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2016 accounts Annual Accounts 22 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 21 Buy now
23 Feb 2015 auditors Auditors Resignation Company 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 21 Buy now
20 Mar 2014 incorporation Memorandum Articles 19 Buy now
20 Mar 2014 resolution Resolution 2 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
12 Sep 2013 accounts Annual Accounts 23 Buy now
23 Aug 2013 officers Appointment of director (Mr Robert Harle) 2 Buy now
23 Aug 2013 officers Termination of appointment of director (Jeremy Lewis) 1 Buy now
24 Jun 2013 officers Appointment of corporate director (Birketts Directors Limited) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Taylor Vinters Directors Limited) 1 Buy now
18 Feb 2013 officers Appointment of director (Mr James Edward Harrison) 2 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Termination of appointment of director (Robert Harle) 1 Buy now
12 Dec 2012 accounts Annual Accounts 24 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
16 Dec 2011 accounts Annual Accounts 23 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
06 Sep 2011 incorporation Memorandum Articles 13 Buy now
06 Sep 2011 resolution Resolution 3 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
09 Nov 2010 officers Termination of appointment of director (Martin Jones) 1 Buy now
28 Sep 2010 accounts Annual Accounts 23 Buy now
14 Sep 2010 officers Termination of appointment of director (Peter Shewry) 1 Buy now
23 Aug 2010 officers Appointment of director (Mr Robert Harle) 2 Buy now
23 Aug 2010 officers Appointment of corporate director (Taylor Vinters Directors Limited) 2 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2010 incorporation Memorandum Articles 14 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (Martin Jones) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Jeremy Wynn Lewis) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Professor Peter Robert Shewry) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Susan Nicola Arnold) 2 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Michaela Canham) 1 Buy now
02 Oct 2009 officers Director appointed professor peter robert shewry 1 Buy now
02 Oct 2009 officers Director appointed mr jeremy wynn lewis 2 Buy now
02 Oct 2009 officers Appointment terminated director alastair leake 1 Buy now
02 Oct 2009 officers Appointment terminated director martin jenkins 1 Buy now
02 Oct 2009 officers Appointment terminated director michael hasler 1 Buy now
02 Oct 2009 officers Appointment terminated director geoffrey elliott 1 Buy now
02 Oct 2009 officers Appointment terminated director john harle 1 Buy now
02 Oct 2009 officers Appointment terminated director poul hoveson 1 Buy now
25 Jun 2009 accounts Annual Accounts 30 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from manor farm lower end daglingworth cirencester gloucestershire GL7 7AH 1 Buy now
05 Dec 2008 annual-return Annual return made up to 07/11/08 4 Buy now
05 Dec 2008 officers Appointment terminated secretary helen trusty 1 Buy now
05 Dec 2008 officers Appointment terminated director robert salmon 1 Buy now
17 Oct 2008 officers Secretary appointed michaela elizabeth canham 2 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
17 Jul 2008 officers Director appointed martin jones 2 Buy now
10 Apr 2008 officers Appointment terminated director john forrest 1 Buy now
08 Mar 2008 accounts Annual Accounts 29 Buy now
16 Nov 2007 annual-return Annual return made up to 07/11/07 3 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Director's particulars changed 1 Buy now
25 May 2007 accounts Annual Accounts 28 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
09 Nov 2006 annual-return Annual return made up to 07/11/06 3 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
14 Jun 2006 accounts Annual Accounts 28 Buy now