CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED

07644402
72A THE MALTING THE MALTING RAMSEY HUNTINGDON PE26 1LZ

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 3 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 officers Termination of appointment of director (Jacqueline Jane Lacey-Eresh) 1 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 3 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
05 Jun 2017 officers Appointment of secretary (Ms Belinda Anne Jones) 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2017 officers Termination of appointment of director (Barbara Yarrow) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Annie Jeanne Marie Ward) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (John Blandford) 1 Buy now
02 Jun 2017 officers Appointment of director (Ms Belinda Anne Jones) 2 Buy now
03 May 2017 officers Termination of appointment of director (Karen Carpenter) 1 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
30 May 2016 annual-return Annual Return 8 Buy now
30 May 2016 officers Termination of appointment of director (Susan Griffin) 1 Buy now
30 May 2016 officers Termination of appointment of director (Alison Blackman) 1 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
18 Jun 2015 annual-return Annual Return 9 Buy now
18 Jun 2015 officers Change of particulars for director (Mrs. Susan Griffin) 2 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
19 Jun 2014 annual-return Annual Return 9 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 officers Appointment of director (Mr. William Cowell) 2 Buy now
11 Sep 2013 officers Appointment of director (Mr. John Blandford) 2 Buy now
31 Jul 2013 officers Appointment of director (Mrs. Susan Griffin) 2 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Philip Parker) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Hans Fuller-Lewis) 1 Buy now
24 May 2013 annual-return Annual Return 10 Buy now
16 May 2013 officers Termination of appointment of director (Roger Gurney) 1 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Lindsay Davies) 1 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 annual-return Annual Return 11 Buy now
29 May 2012 officers Change of particulars for director (Jacqueline Jane Lacey-Eresh) 2 Buy now
29 May 2012 officers Change of particulars for secretary (Philip Parker) 1 Buy now
23 May 2011 incorporation Incorporation Company 47 Buy now