AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, April 2024
|
accounts |
Free Download
(20 pages)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 21, 2023 new director was appointed.
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, August 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cambridge united community trust LTDcertificate issued on 01/08/23
filed on: 1st, August 2023
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2022
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 13, 2022 new director was appointed.
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2022
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cambridge united youth and community trustcertificate issued on 27/06/22
filed on: 27th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On March 21, 2022 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2022 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
On June 11, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2020
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Abbey Stadium Newmarket Road Cambridge CB5 8LN. Change occurred on April 9, 2018. Company's previous address: Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN England.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 3rd, August 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 24, 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Cambs Glass Stadium Newmarket Road Cambridge CB5 8LN. Change occurred on February 17, 2017. Company's previous address: Abbey Stadium Newmarket Road Cambridge CB5 8LN England.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2015
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Abbey Stadium Newmarket Road Cambridge CB5 8LN. Change occurred on July 1, 2015. Company's previous address: The R Costings Abbey Stadium Newmarket Road Cambridge Cambridgeshire CB5 8LN.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to May 31, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(18 pages)
|
AAMD |
Revised accounts made up to May 31, 2012
filed on: 14th, January 2014
|
accounts |
Free Download
(25 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2013
filed on: 31st, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2013 new director was appointed.
filed on: 31st, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2012
filed on: 23rd, March 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 2, 2011 director's details were changed
filed on: 23rd, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2011 (was May 31, 2011).
filed on: 1st, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 6, 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, June 2010
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, June 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2010
|
incorporation |
Free Download
(44 pages)
|