CAMBRIDGE ORIENTAL TRUSTS
Status | ACTIVE |
Company No. | 04644422 |
Category | |
Incorporated | 22 Jan 2003 |
Age | 21 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE ORIENTAL TRUSTS is an active with number 04644422. It was incorporated 21 years, 3 months, 7 days ago, on 22 January 2003. The company address is 13 Tuddenham Avenue, Ipswich, IP4 2HE, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-06
New address: 13 Tuddenham Avenue Ipswich IP4 2HE
Old address: Saracen's House 25 st Margaret's Green Ipswich Suffolk IP4 2BN
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Statement of companys objects
Date: 12 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Mr Dennis Charles Miller
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 26 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Charles Miller
Change date: 2009-12-31
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Dennis Charles Miller
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Craig Jamieson
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Stuart Duncan Tilley
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/01/09
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/01/08
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/01/07
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/01/06
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/05
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 09/07/04 from: 157 norwich road ipswich suffolk IP1 2PP
Documents
Accounts with accounts type dormant
Date: 04 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/04
Documents
Legacy
Date: 11 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 09 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
AERO GEARBOX INTERNATIONAL LIMITED
PO BOX 31,DERBY,DE24 8BJ
Number: | 09430414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARMINGER ROAD,LONDON,W12 7BA
Number: | 11130275 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 NOEL STREET,LEICESTER,LE3 0DT
Number: | 06975118 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CONWAY STREET,WAKEFEILD,WF2 0AZ
Number: | 11861693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18, WINGFIELD COURT,LONDON,E14 2DR
Number: | 11317715 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008646 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |