Download leads from Nexok and grow your business. Find out more

Cambridge Medical Communication Limited

Documents

Total Documents207
Total Pages1,226

Filing History

7 July 2023Accounts for a small company made up to 31 December 2022
17 March 2023Confirmation statement made on 6 March 2023 with no updates
5 October 2022Auditor's resignation
16 September 2022Accounts for a small company made up to 31 December 2021
7 March 2022Confirmation statement made on 6 March 2022 with no updates
23 February 2022Accounts for a small company made up to 31 May 2021
20 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021
9 July 2021Registration of charge 035234020004, created on 7 July 2021
10 June 2021Resolutions
  • RES13 ‐ Company documents approved 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
10 June 2021Memorandum and Articles of Association
4 June 2021Registration of charge 035234020003, created on 21 May 2021
13 May 2021Confirmation statement made on 6 March 2021 with updates
12 May 2021Satisfaction of charge 035234020002 in full
21 April 2021Termination of appointment of Raquel Simpson as a director on 21 April 2021
21 April 2021Termination of appointment of Raquel Simpson as a secretary on 21 April 2021
20 April 2021Appointment of Ms Raquel Simpson as a secretary on 29 April 2020
22 March 2021Accounts for a small company made up to 31 May 2020
15 June 2020Memorandum and Articles of Association
15 June 2020Change of share class name or designation
15 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2020Particulars of variation of rights attached to shares
18 May 2020Registration of charge 035234020002, created on 29 April 2020
14 May 2020Termination of appointment of Jennifer Muiry as a director on 29 April 2020
14 May 2020Appointment of Mr Graeme Edward Peterson as a director on 29 April 2020
14 May 2020Appointment of Raquel Simpson as a director on 29 April 2020
30 April 2020Notification of Prime Global Medical Communications Ltd. as a person with significant control on 29 April 2020
30 April 2020Registered office address changed from The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH England to Mere House Brook Street Knutsford Cheshire WA16 8GP on 30 April 2020
30 April 2020Termination of appointment of Paul Mcconkey as a director on 29 April 2020
30 April 2020Cessation of Jennifer Muiry as a person with significant control on 29 April 2020
6 March 2020Confirmation statement made on 6 March 2020 with no updates
19 December 2019Accounts for a small company made up to 31 May 2019
20 November 2019Director's details changed for Mr Paul Mcconkey on 20 November 2019
19 July 2019Director's details changed for Mr Paul Mcconkey on 19 July 2019
20 March 2019Satisfaction of charge 1 in full
6 March 2019Confirmation statement made on 6 March 2019 with no updates
28 February 2019Accounts for a small company made up to 31 May 2018
22 May 2018Auditor's resignation
18 March 2018Confirmation statement made on 6 March 2018 with no updates
5 March 2018Accounts for a small company made up to 31 May 2017
27 March 2017Confirmation statement made on 6 March 2017 with updates
27 March 2017Confirmation statement made on 6 March 2017 with updates
7 February 2017Accounts for a small company made up to 31 May 2016
7 February 2017Accounts for a small company made up to 31 May 2016
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000.01
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000.01
11 February 2016Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016
11 February 2016Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016
8 February 2016Accounts for a small company made up to 31 May 2015
8 February 2016Accounts for a small company made up to 31 May 2015
21 January 2016Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015
21 January 2016Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015
3 September 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
27 January 2015Accounts for a small company made up to 31 May 2014
27 January 2015Accounts for a small company made up to 31 May 2014
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,001
10 January 2014Memorandum and Articles of Association
10 January 2014Memorandum and Articles of Association
9 January 2014Accounts for a small company made up to 31 May 2013
9 January 2014Accounts for a small company made up to 31 May 2013
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company issue one f share at par to chateau 38 LIMITED 01/11/2013
  • RES10 ‐ Resolution of allotment of securities
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
11 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,001.00
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company issue one f share at par to chateau 38 LIMITED 01/11/2013
  • RES10 ‐ Resolution of allotment of securities
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
11 January 2013Accounts for a small company made up to 31 May 2012
11 January 2013Accounts for a small company made up to 31 May 2012
8 October 2012Particulars of variation of rights attached to shares
8 October 2012Statement of company's objects
8 October 2012Change of share class name or designation
8 October 2012Statement of company's objects
8 October 2012Sub-division of shares on 14 September 2012
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2012Resolutions
  • RES13 ‐ 1000 ord shares of £1 sub div into 100000 ord of shares of£0.01 14/09/2012
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2012Particulars of variation of rights attached to shares
8 October 2012Resolutions
  • RES13 ‐ 1000 ord shares of £1 sub div into 100000 ord of shares of£0.01 14/09/2012
8 October 2012Change of share class name or designation
8 October 2012Sub-division of shares on 14 September 2012
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
17 February 2012Accounts for a small company made up to 31 May 2011
17 February 2012Accounts for a small company made up to 31 May 2011
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
21 January 2011Accounts for a small company made up to 31 May 2010
21 January 2011Accounts for a small company made up to 31 May 2010
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
22 March 2010Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010
22 March 2010Director's details changed for Paul Edward Mcconkey on 6 March 2010
10 February 2010Accounts for a small company made up to 31 May 2009
10 February 2010Accounts for a small company made up to 31 May 2009
13 March 2009Return made up to 06/03/09; full list of members
13 March 2009Return made up to 06/03/09; full list of members
16 February 2009Accounts for a small company made up to 31 May 2008
16 February 2009Accounts for a small company made up to 31 May 2008
13 January 2009Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\
13 January 2009Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\
13 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 January 2009Appointment terminated director anthony blake
13 January 2009Appointment terminated director anthony blake
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
7 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
7 January 2009Memorandum and Articles of Association
7 January 2009Memorandum and Articles of Association
10 March 2008Director's change of particulars / jennifer muiry / 06/03/2008
10 March 2008Director's change of particulars / jennifer muiry / 06/03/2008
10 March 2008Return made up to 06/03/08; full list of members
10 March 2008Director's change of particulars / paul mcconkey / 06/03/2008
10 March 2008Return made up to 06/03/08; full list of members
10 March 2008Director's change of particulars / paul mcconkey / 06/03/2008
10 December 2007Accounts for a small company made up to 31 May 2007
10 December 2007Accounts for a small company made up to 31 May 2007
28 March 2007Accounts for a small company made up to 31 May 2006
28 March 2007Accounts for a small company made up to 31 May 2006
9 March 2007Return made up to 06/03/07; full list of members
9 March 2007Return made up to 06/03/07; full list of members
8 March 2007Location of debenture register
8 March 2007Location of register of members
8 March 2007Director's particulars changed
8 March 2007Director's particulars changed
8 March 2007Registered office changed on 08/03/07 from: the grange, 44 high street willingham cambridge CB4 5ES
8 March 2007Director's particulars changed
8 March 2007Location of debenture register
8 March 2007Registered office changed on 08/03/07 from: the grange, 44 high street, willingham, cambridge, CB4 5ES
8 March 2007Location of register of members
8 March 2007Director's particulars changed
6 March 2006Return made up to 06/03/06; full list of members
6 March 2006Return made up to 06/03/06; full list of members
22 December 2005Accounts for a small company made up to 31 May 2005
22 December 2005Accounts for a small company made up to 31 May 2005
17 November 2005Registered office changed on 17/11/05 from: times house, fen end, willingham, cambridge, cambridgeshire CB4 5LH
17 November 2005Registered office changed on 17/11/05 from: times house fen end, willingham cambridge cambridgeshire CB4 5LH
15 March 2005Return made up to 06/03/05; full list of members
15 March 2005Return made up to 06/03/05; full list of members
24 December 2004Full accounts made up to 31 May 2004
24 December 2004Full accounts made up to 31 May 2004
14 October 2004Particulars of mortgage/charge
14 October 2004Particulars of mortgage/charge
7 June 2004Auditor's resignation
7 June 2004Auditor's resignation
13 March 2004Return made up to 06/03/04; full list of members
13 March 2004Return made up to 06/03/04; full list of members
23 February 2004Full accounts made up to 31 May 2003
23 February 2004Full accounts made up to 31 May 2003
13 March 2003Return made up to 06/03/03; full list of members
13 March 2003Return made up to 06/03/03; full list of members
19 November 2002Full accounts made up to 31 May 2002
19 November 2002Full accounts made up to 31 May 2002
13 March 2002Return made up to 06/03/02; full list of members
13 March 2002Return made up to 06/03/02; full list of members
14 November 2001Full accounts made up to 31 May 2001
14 November 2001Full accounts made up to 31 May 2001
13 March 2001Return made up to 06/03/01; full list of members
13 March 2001Return made up to 06/03/01; full list of members
7 November 2000Full accounts made up to 31 May 2000
7 November 2000Full accounts made up to 31 May 2000
14 June 2000Registered office changed on 14/06/00 from: st andrews north street, burwell, cambridge, CB5 0BB
14 June 2000Registered office changed on 14/06/00 from: st andrews north street burwell cambridge CB5 0BB
10 March 2000Return made up to 06/03/00; full list of members
10 March 2000Return made up to 06/03/00; full list of members
22 September 1999Full accounts made up to 31 May 1999
22 September 1999Full accounts made up to 31 May 1999
17 March 1999Return made up to 06/03/99; full list of members
17 March 1999Return made up to 06/03/99; full list of members
7 May 1998Accounting reference date extended from 31/03/99 to 31/05/99
7 May 1998Accounting reference date extended from 31/03/99 to 31/05/99
8 April 1998Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000
8 April 1998Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000
17 March 1998Secretary resigned;director resigned
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
17 March 1998Director resigned
17 March 1998Director resigned
17 March 1998New secretary appointed
17 March 1998New director appointed
17 March 1998New director appointed
17 March 1998Secretary resigned;director resigned
17 March 1998New director appointed
17 March 1998New director appointed
17 March 1998New director appointed
17 March 1998New secretary appointed
17 March 1998Registered office changed on 17/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
17 March 1998New director appointed
6 March 1998Incorporation
6 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing