CAMBRIDGE CENTRE FOR ATTACHMENT LIMITED

Old Railway Tavern Station Road Old Railway Tavern Station Road, Cambridge, CB24 3DS, United Kingdom
StatusACTIVE
Company No.08113983
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CENTRE FOR ATTACHMENT LIMITED is an active private limited company with number 08113983. It was incorporated 11 years, 11 months, 9 days ago, on 21 June 2012. The company address is Old Railway Tavern Station Road Old Railway Tavern Station Road, Cambridge, CB24 3DS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: Old Railway Tavern Station Road Longstanton Cambridge CB24 3DS

Old address: C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD

Old address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England

Change date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-14

Psc name: Mrs Juliet Ann Grey

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-14

Psc name: Benedict Justin Grey

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 14 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-14

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Juliet Ann Grey

Change date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Benedict Justin Grey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS

Old address: C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliet Ann Grey

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benedict Justin Grey

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Juliet Ann Kesteven

Change date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS

Old address: 4 High Street Alton GU34 1BU

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Ms Juliet Ann Kesteven

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Benedict Justin Grey

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed family assessment partnership LIMITED\certificate issued on 29/07/14

Documents

View document PDF

Change of name notice

Date: 29 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Miss Juliet Ann Kesteven

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATMAGIC LIMITED

87 HIGH STREET,TILLICOULTRY,FK13 6AA

Number:SC353140
Status:ACTIVE
Category:Private Limited Company

CASH HILL FARM LIMITED

91 DRUMBULCAN ROAD,BALLINAMALLARD,BT94 2DX

Number:NI628311
Status:ACTIVE
Category:Private Limited Company

ROUTE ALTERNATIVE LIMITED

26 FANSHAWE AVENUE,BARKING,IG11 8RG

Number:11467003
Status:ACTIVE
Category:Private Limited Company

SHANGALO LIMITED

39 BADGER CLOSE,FELTHAM,TW13 7HA

Number:09555197
Status:ACTIVE
Category:Private Limited Company

THE CURATORIAL CONSULTANCY LTD

PENGWERN,CRAVEN ARMS,SY7 9QS

Number:10130749
Status:ACTIVE
Category:Private Limited Company

THE ENORMOUS HANDKERCHIEF COMPANY LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:05287359
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