CAMBRIDGE RARE BOOKS LIMITED

Unit M6 Frome Business Park Unit M6 Frome Business Park, Frome, BA11 4FN, England
StatusACTIVE
Company No.09623443
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE RARE BOOKS LIMITED is an active private limited company with number 09623443. It was incorporated 8 years, 11 months, 17 days ago, on 04 June 2015. The company address is Unit M6 Frome Business Park Unit M6 Frome Business Park, Frome, BA11 4FN, England.



Company Fillings

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Verdant Futures Limited

Change date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shanshan Fan

Termination date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yanshun Li

Termination date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mrs Yanshun Li

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shanshan Fan

Appointment date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-03

Psc name: Verdant Futures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-03

Psc name: Bookbarn International Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bookbarn International Group Limited

Change date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Marlborough Pryor

Termination date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: David Leigh-Ewers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096234430001

Charge creation date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: 4th Floor 36 Spital Square London E1 6DY England

Change date: 2022-01-28

New address: Unit M6 Frome Business Park Manor Road Frome BA11 4FN

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Andrew Saad Mawfek Hasoon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bookbarn International Limited

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: 4th Floor 36 Spital Square London E1 6DY

Old address: Swallows Court Moreton Valence Gloucester GL2 7NA United Kingdom

Change date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr David Leigh-Ewers

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Cook

Termination date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bookbarn International Limited

Notification date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Marlborough Pryor

Appointment date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Cook

Cessation date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Mary Cook

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BOOK OF ART LTD

1ST FLOOR, 1,LONDON,EC1A 9PT

Number:10200557
Status:ACTIVE
Category:Private Limited Company

BTRADING 163 HOLDING LTD.

KEMP HOUSE, 152-160,LONDON,EC1V 2NX

Number:11858543
Status:ACTIVE
Category:Private Limited Company

COEVOLVE CHADWICK LIMITED

16 BRADLEY LANE,YORK,YO23 3QJ

Number:10264226
Status:ACTIVE
Category:Private Limited Company

EIC CONTROLS LTD

12 BELLE VUE ROAD,LEICESTER,LE9 7PA

Number:11431909
Status:ACTIVE
Category:Private Limited Company

NAWCOM SERVICES LIMITED

2 CLARENDON ROAD,ASHFORD,TW15 2QE

Number:10240331
Status:ACTIVE
Category:Private Limited Company

PRO 1 SCAFFOLDING LTD

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:07177090
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