Huntingdon
Cambridgeshire
PE29 2NA
Director Name | Mr Graham Donald Humphrey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard Barn Mill Street Gislingham Eye Suffolk IP23 8JR |
Director Name | Christopher Francis Ewbank |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Senior Bursar |
Country of Residence | United Kingdom |
Correspondence Address | St Johns College Cambridge CB2 1TP |
Secretary Name | Mr Stephen Montague Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crowe Hall Stutton Ipswich Suffolk IP9 2SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Aquivar Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 September 2021) |
Correspondence Address | The Bursary St Johns College Cambridge Cambridgeshire CB2 1TP |
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2021) |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Website | www.cam.ac.uk |
---|---|
Telephone | 01223 337733 |
Telephone region | Cambridge |
Registered Address | 3-5 Rathbone Place 4th Floor London W1T 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Registered office address changed from Hinchingbrooke Cottage Brampton Road Huntingdon Cambridgeshire PE29 2NA United Kingdom to 3-5 Rathbone Place 4th Floor London W1T 1HJ on 6 December 2023 (1 page) |
4 December 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 May 2023 | Appointment of Mr Harry Ingham as a director on 19 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Matthew Stephen Warren as a director on 19 May 2023 (1 page) |
14 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 March 2023 | Second filing of Confirmation Statement dated 1 March 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 1 March 2022 with updates
|
8 October 2021 | Register(s) moved to registered office address St Johns College Cambridge CB2 1TP (1 page) |
8 October 2021 | Registered office address changed from St Johns College Cambridge CB2 1TP to Hinchingbrooke Cottage Brampton Road Huntingdon Cambridgeshire PE29 2NA on 8 October 2021 (1 page) |
17 September 2021 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 15 September 2021 (1 page) |
15 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
15 September 2021 | Notification of He2 N2 Huntingdon 1 Limited as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Notification of He2 N1 Huntingdon 1 Limited as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Appointment of Matthew Stephen Warren as a director on 15 September 2021 (2 pages) |
15 September 2021 | Cessation of Aquila Investments Limited as a person with significant control on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Aquivar Management Services Limited as a director on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Christopher Francis Ewbank as a director on 15 September 2021 (1 page) |
14 September 2021 | Resolutions
|
14 September 2021 | Memorandum and Articles of Association (16 pages) |
9 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 February 2021 | Change of details for Aquila Investments Limited as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
22 February 2021 | Cessation of Sunny Day Trading as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Cessation of Webb Investments Ltd as a person with significant control on 22 February 2021 (1 page) |
22 May 2020 | Resolutions
|
22 May 2020 | Memorandum and Articles of Association (16 pages) |
22 May 2020 | Statement of company's objects (2 pages) |
19 May 2020 | Notification of Webb Investments Ltd as a person with significant control on 5 May 2020 (2 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
26 January 2018 | Cessation of Raymond Jones Harbert as a person with significant control on 25 October 2017 (1 page) |
26 January 2018 | Notification of Sunny Day Trading as a person with significant control on 25 October 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
25 January 2018 | Notification of Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Aquila Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 December 2017 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
29 December 2017 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 October 2015 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 February 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
21 February 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
19 February 2013 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from the Bursary St Johns College St Johns Street Cambridge CB2 1TP on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from the Bursary St Johns College St Johns Street Cambridge CB2 1TP on 24 January 2012 (1 page) |
17 November 2011 | Director's details changed for Christopher Francis Ewbank on 15 November 2010 (2 pages) |
17 November 2011 | Director's details changed for Christopher Francis Ewbank on 15 November 2010 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 October 2011 | Appointment of Aquivar Management Services Limited as a director (2 pages) |
17 October 2011 | Appointment of Aquivar Management Services Limited as a director (2 pages) |
13 October 2011 | Appointment of M & R Secretarial Services Limited as a secretary (2 pages) |
13 October 2011 | Appointment of M & R Secretarial Services Limited as a secretary (2 pages) |
13 October 2011 | Register inspection address has been changed (1 page) |
13 October 2011 | Register inspection address has been changed (1 page) |
17 May 2011 | Termination of appointment of Stephen Clark as a secretary (1 page) |
17 May 2011 | Termination of appointment of Graham Humphrey as a director (1 page) |
17 May 2011 | Termination of appointment of Graham Humphrey as a director (1 page) |
17 May 2011 | Termination of appointment of Stephen Clark as a secretary (1 page) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
12 February 2010 | Director's details changed for Christopher Francis Ewbank on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Francis Ewbank on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | New director appointed (3 pages) |
12 February 2007 | Incorporation (20 pages) |
12 February 2007 | Incorporation (20 pages) |