CS01 |
Confirmation statement with no updates Thursday 28th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th September 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th September 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th May 2017 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th July 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47a Lambs Lane Cottenham Cambridge CB24 8TB to Salisbury House Station Road Cambridge CB1 2LA on Wednesday 24th May 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 28th September 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed charles roberts group LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 19th July 2013
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th August 2013
filed on: 7th, August 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 18th October 2011 from 154 Mowbray Road Cambridge Cambs CB1 7TG
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th September 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
AP04 |
On Thursday 10th February 2011 - new secretary appointed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 10th February 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th September 2010 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 26th September 2010
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th September 2009 with full list of members
filed on: 31st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 26th March 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(19 pages)
|