MUSEUM OF CAMBRIDGE
Status | ACTIVE |
Company No. | 00412205 |
Category | |
Incorporated | 05 Jun 1946 |
Age | 77 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MUSEUM OF CAMBRIDGE is an active with number 00412205. It was incorporated 77 years, 11 months, 28 days ago, on 05 June 1946. The company address is 2-3 Castle Street, Cambridge, CB3 0AQ.
Company Fillings
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Mcphee
Appointment date: 2024-04-25
Documents
Appoint person director company with name date
Date: 28 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Maria Antonieta Nestor
Appointment date: 2024-04-25
Documents
Termination director company with name termination date
Date: 28 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-25
Officer name: Elizabeth Claire Morgan
Documents
Appoint person director company with name date
Date: 13 Jan 2024
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hannah Grace Margaret Wilson
Appointment date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Mr Al Herron
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Page
Termination date: 2023-07-27
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jobbins
Termination date: 2023-04-01
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Bastin
Appointment date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louisa Audrey Trivett
Termination date: 2022-07-26
Documents
Termination director company with name termination date
Date: 29 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Frederick Pishhorn
Termination date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Elizabeth Hardy
Termination date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Charles Latchford
Termination date: 2021-07-01
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Frederick Pishhorn
Appointment date: 2020-11-01
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Matthew Lowe
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Jobbins
Appointment date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-26
Officer name: Ms Elizabeth Claire Morgan
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-26
Officer name: Ms Lucy Judith Astill
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Christopher Neil Jagger
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Bowers
Termination date: 2020-10-01
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Jane Mary Eade
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-14
Officer name: Mr Matthew James Hann
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-14
Officer name: Ms Sally Page
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-13
Officer name: Mr Roger Gunning Lilley
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Amelia Bodfish
Termination date: 2020-03-01
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mr James Bowers
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Dr Jane Mary Eade
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mr Matthew Lowe
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Connelly
Termination date: 2019-09-19
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-17
Officer name: James William Fleming
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nektarios Ari Volanakis
Termination date: 2019-04-29
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Wicken
Termination date: 2019-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Sarah Jane Ingram
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peoples
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Edward Flood
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mcintyre
Termination date: 2019-01-29
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-27
Officer name: Ms Claire Elizabeth Hardy
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louisa Audrey Trivett
Appointment date: 2018-11-27
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Fleming
Appointment date: 2018-11-27
Documents
Change person director company with change date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-07
Officer name: Margaret Amelia Bodfish
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-27
Officer name: Mr Christopher Neil Jagger
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-27
Officer name: Mr Jonathan Charles Latchford
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-27
Officer name: Margaret Amelia Bodfish
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Carolyn Mary Ferguson
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Allan Brigham
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Connelly
Appointment date: 2018-01-18
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Greatorex
Termination date: 2018-05-21
Documents
Notification of a person with significant control statement
Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-12
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Nektarios Ari Volanakis
Documents
Appoint person director company with name date
Date: 28 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peoples
Appointment date: 2018-01-15
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Dec 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Fordor Kellogg Nall
Termination date: 2017-11-13
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Greatorex
Appointment date: 2017-07-19
Documents
Termination director company with name termination date
Date: 03 Sep 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elizabeth Jackson Biggs
Termination date: 2017-07-19
Documents
Termination director company with name termination date
Date: 03 Sep 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nektarios Volanakis
Termination date: 2017-07-19
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nektarios Volanakis
Appointment date: 2017-05-17
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: John David Cyril White
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carolyn Mary Ferguson
Appointment date: 2017-01-18
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Joseph Mcintyre
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Fordor Kellogg Nall
Appointment date: 2014-05-29
Documents
Appoint person director company with name date
Date: 26 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Edward Flood
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Mary Walker
Appointment date: 2016-04-12
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roy James Knapp
Termination date: 2016-12-01
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nektarios Volanakis
Termination date: 2016-12-01
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Peter Kenneth Filby
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Christine Ann Freeman
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Nov 2016
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 16 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Roy James Knapp
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mr Nektarios Volanakis
Documents
Termination director company
Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamsin Sarah Wimhurst
Termination date: 2015-11-18
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Tamsin Sarah Wimhurst
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Robert Michael Williamson
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 13 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-13
Officer name: Carl Andrew Yallop
Documents
Annual return company with made up date no member list
Date: 04 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tamsin Sarah Wimhurst
Appointment date: 2014-07-31
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony John Wicken
Appointment date: 2014-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Carl Andrew Yallop
Appointment date: 2014-01-13
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-29
Officer name: Liba Taub
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-29
Officer name: Sibella Laing
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Ison Cummings
Termination date: 2014-07-12
Documents
Some Companies
9 LANDSEER AVENUE,WAKEFIELD,WF3 1UE
Number: | 10071319 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 10211248 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRBY'S YARD OLD MONMOUTH ROAD,ROSS ON WYE,HR9 6DJ
Number: | 04193778 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TWYFORD AVENUE,SOUTHEND ON SEA,SS3 0EZ
Number: | 11311928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN CLEANING SERVICES (SUSSEX) LIMITED
55 - 57,LITTLEHAMPTON,BN16 2RQ
Number: | 04553905 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 11233265 |
Status: | ACTIVE |
Category: | Private Limited Company |