Based in Cambridgeshire, Cambridge Courier Services Ltd was registered on 09 May 2001, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Bowen, Janette Louise, Perry, Keith Henry, Perry, Jackie at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRY, Jackie | 09 May 2001 | 05 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Janette Louise | 20 May 2015 | - | 1 |
PERRY, Keith Henry | 05 April 2008 | 20 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 15 September 2017 | |
MR04 - N/A | 25 May 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 17 July 2015 | |
TM02 - Termination of appointment of secretary | 16 July 2015 | |
AP03 - Appointment of secretary | 15 July 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 22 August 2014 | |
RESOLUTIONS - N/A | 22 May 2014 | |
AR01 - Annual Return | 12 May 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 08 April 2014 | |
MEM/ARTS - N/A | 08 April 2014 | |
CC04 - Statement of companies objects | 08 April 2014 | |
AA - Annual Accounts | 22 October 2013 | |
CH03 - Change of particulars for secretary | 16 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AD01 - Change of registered office address | 18 January 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
AA - Annual Accounts | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AAMD - Amended Accounts | 02 December 2004 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 15 May 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2003 | |
AA - Annual Accounts | 20 September 2003 | |
363s - Annual Return | 25 July 2003 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
363s - Annual Return | 30 May 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 October 2011 | Fully Satisfied |
N/A |
Debenture | 18 March 2010 | Outstanding |
N/A |
All assets debenture | 08 November 2001 | Fully Satisfied |
N/A |