FELLOWS CAMBRIDGE LIMITED

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

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