CAMBRIDGESHIRE DRIVING SCHOOL LTD

79 Bateson Road, Cambridge, CB4 3HF, England
StatusACTIVE
Company No.07668291
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGESHIRE DRIVING SCHOOL LTD is an active private limited company with number 07668291. It was incorporated 12 years, 11 months, 21 days ago, on 14 June 2011. The company address is 79 Bateson Road, Cambridge, CB4 3HF, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 79 Bateson Road Cambridge CB4 3HF England

New address: 79 Bateson Road Cambridge CB4 3HF

Change date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 17 Hope Street Cambridge CB1 3NA

New address: 79 Bateson Road Cambridge CB4 3HF

Change date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Igoe

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 14 Cyprus Road Cambridge CB1 3QA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: Meadow View 17D West End Haddenham Ely Cambridgeshire CB6 3TD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norwich approved driving school LTD\certificate issued on 04/01/12

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Old address: 53a Cowgate Norwich Norfolk NR3 1SZ United Kingdom

Change date: 2012-01-04

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOGDANRAC LTD

36 HATHERLEY GARDENS,LONDON,E6 3EW

Number:10839718
Status:ACTIVE
Category:Private Limited Company

CHARLES PATERNOSTER LIMITED

LITTLEDOWN COTTAGE,SALISBURY,SP4 6AY

Number:05561433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & V PROPERTY AND INVESTMENT LIMITED

6 RAMBLER LANE,BERKSHIRE,SL3 7RR

Number:03998378
Status:ACTIVE
Category:Private Limited Company

LEGACY 71 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11220107
Status:ACTIVE
Category:Private Limited Company

ORANGE MOON TRAINING LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:09864506
Status:ACTIVE
Category:Private Limited Company

PACCA AFTER SCHOOL CLUB LTD

81 LOTHIAN ROAD,LONDON,SW9 6TS

Number:10644974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source