CAMBRIDGE EBT 2010 TRUSTEES LIMITED

Stafford House Brakey Road Stafford House Brakey Road, Corby, NN17 5LU, Northamptonshire
StatusACTIVE
Company No.09312369
Category
Incorporated14 Nov 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE EBT 2010 TRUSTEES LIMITED is an active with number 09312369. It was incorporated 9 years, 6 months, 9 days ago, on 14 November 2014. The company address is Stafford House Brakey Road Stafford House Brakey Road, Corby, NN17 5LU, Northamptonshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Rogers

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Elizabeth Inns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Francis Swinburne

Termination date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Mr Amit Hindocha

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Davies

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vernon White

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Ian James Hiscock

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Inns

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: David James Skelhorn

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Gary Paul Davie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Kurbet Aziz Hussein

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 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: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kurbet Albert Hussein

Change date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Calderwood

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Kurbet Albert Hussein

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr David James Skelhorn

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Craig Thompson

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 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 no member list

Date: 26 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Skelhorn

Change date: 2015-04-01

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 09 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DOT PRINT CO. LIMITED

45 MOUNTNEY DRIVE,PEVENSEY,BN24 6SH

Number:07506062
Status:ACTIVE
Category:Private Limited Company

DANY’S FOOD LTD

512A CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 4BE

Number:11848894
Status:ACTIVE
Category:Private Limited Company

ELVA PARTNERS LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:11878661
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ACQUISITIONS LIMITED

PEREGRINE HOUSE,BERKHAMSTED,HP4 1EH

Number:06772618
Status:ACTIVE
Category:Private Limited Company

SB ADISA LTD

61 HAILES WOOD,BISHOP'S STORTFORD,CM22 6DQ

Number:07167791
Status:ACTIVE
Category:Private Limited Company

STEVE CHRISTIANO INTERIORS LTD

8 WHITE OAKS DRIVE,MOLD,CH7 6LL

Number:10110328
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