CAMBRIDGE VENDING LIMITED

04198837
UNIT 4 CRANE BUSINESS ESTATE MILTON CAMBRIDGE CB24 6AZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 8 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 14 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 23 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2022 accounts Annual Accounts 22 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2021 accounts Annual Accounts 22 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Feb 2019 officers Termination of appointment of director (Paul Martin Allen) 1 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
09 May 2018 officers Appointment of director (Mr Paul Martin Allen) 2 Buy now
09 May 2018 officers Appointment of director (Mrs Anne Alexandra Hutchinson-Kane) 2 Buy now
09 May 2018 officers Appointment of director (Mr Stephen Thomas Alexander Hutchinson) 2 Buy now
09 May 2018 officers Appointment of director (Mr Raymond Latimer Hutchinson) 2 Buy now
09 May 2018 officers Termination of appointment of director (Peter James Wilson) 1 Buy now
09 May 2018 officers Termination of appointment of director (Ian Michael Sutcliffe) 1 Buy now
09 May 2018 officers Termination of appointment of secretary (Heather Sutcliffe) 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 mortgage Registration of a charge 20 Buy now
30 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
28 Jul 2015 mortgage Registration of a charge 12 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
22 Jul 2014 accounts Annual Accounts 5 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Appointment of secretary (Mrs Heather Sutcliffe) 2 Buy now
07 May 2014 officers Termination of appointment of secretary (Jacqueline Handley) 1 Buy now
05 Mar 2014 officers Change of particulars for secretary (Jacqueline Clare Handley) 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 5 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Ian Michael Sutcliffe) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Dr Peter James Wilson) 2 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
13 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
23 Jul 2007 accounts Annual Accounts 4 Buy now
23 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: unit 4 crane industrial estate cambridge road milton cambridge CB4 6AZ 1 Buy now
25 Jul 2006 accounts Annual Accounts 15 Buy now
02 May 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
06 Sep 2005 accounts Annual Accounts 14 Buy now
06 May 2005 annual-return Return made up to 11/04/05; full list of members 2 Buy now
19 Oct 2004 accounts Annual Accounts 13 Buy now
23 Apr 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
05 Dec 2003 officers Director's particulars changed 1 Buy now
18 Aug 2003 accounts Annual Accounts 13 Buy now
23 Apr 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
12 Feb 2003 accounts Annual Accounts 5 Buy now
16 Apr 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
08 Feb 2002 capital Ad 16/01/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
01 Jun 2001 incorporation Memorandum Articles 6 Buy now
01 Jun 2001 resolution Resolution 1 Buy now
20 Apr 2001 officers New secretary appointed 2 Buy now
20 Apr 2001 officers New director appointed 2 Buy now
20 Apr 2001 address Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
20 Apr 2001 officers Secretary resigned 2 Buy now
20 Apr 2001 officers Director resigned 2 Buy now
11 Apr 2001 incorporation Incorporation Company 11 Buy now