CAMBRIDGE GYMNASTICS ACADEMY C.I.C.

Suite A Suite A, Mildenhall, IP28 7DE, Suffolk, United Kingdom
StatusACTIVE
Company No.08043464
Category
Incorporated24 Apr 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE GYMNASTICS ACADEMY C.I.C. is an active with number 08043464. It was incorporated 12 years, 1 month, 23 days ago, on 24 April 2012. The company address is Suite A Suite A, Mildenhall, IP28 7DE, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Fiona Jane Davies

Change date: 2024-04-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mrs Kayleigh Emma Plaza

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mrs Kayleigh Emma Plaza

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mrs Fiona Jane Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mrs Kayleigh Emma Plaza

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kayleigh Emma Plaza

Change date: 2024-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE

Old address: 40 Tennyson Place Ely Cambs CB6 3WE

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shona Mckenzie

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kayleigh Emma Plaza

Change date: 2022-04-23

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kayleigh Emma Plaza

Change date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2016

Category: Address

Type: AD03

New address: North Cambridge Academy Arbury Road Cambridge CB4 2JF

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2016

Category: Address

Type: AD02

New address: North Cambridge Academy Arbury Road Cambridge CB4 2JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shona Mckenzie

Appointment date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Helen Louise Snook

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Jane Davies

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: 40 Tennyson Place Ely Cambs CB6 3WE

Change date: 2014-12-17

Old address: 2 Ground Floor Office Suite Godolphin House, 2 the Avenue Newmarket Suffolk CB8 9AA

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Jane Davies

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kayleigh Pearson

Change date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: the Manor Arbury Road Cambridge Cambridgeshire CB4 2JF

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Kayleigh Emma Plaza

Documents

View document PDF

Incorporation community interest company

Date: 24 Apr 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALFRED MATTY & SONS LIMITED

BIDDINGS LANE,BILSTON,WV14 9NN

Number:00484998
Status:ACTIVE
Category:Private Limited Company

BRAYBROOK PROPERTIES LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:09920403
Status:ACTIVE
Category:Private Limited Company

EMMERSON CREATIVE LIMITED

3 CHURCH STREET,HOOK,RG29 1LU

Number:09140441
Status:ACTIVE
Category:Private Limited Company

LUCKY WOLF LTD

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:08773982
Status:ACTIVE
Category:Private Limited Company

ORANGE OCTOPUS LTD

SOLAR HOUSE, 282,LONDON,N14 6NZ

Number:10503434
Status:ACTIVE
Category:Private Limited Company

ST PAULS WEALTH MANAGEMENT LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:05555670
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