About

Registered Number: 04687294
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 297 Mill Road, Cambridge, CB1 3DF

 

Established in 2003, Cambridge Kitchens Ltd has its registered office in the United Kingdom. There are 3 directors listed as Wade, Susan Frances, Wade-gledhill, Sarah Elizabeth, Ware Glerhill, Sarah Elizabeth for the organisation at Companies House. We do not know the number of employees at Cambridge Kitchens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Susan Frances 05 March 2003 - 1
WADE-GLEDHILL, Sarah Elizabeth 01 March 2008 - 1
WARE GLERHILL, Sarah Elizabeth 01 March 2008 01 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 13 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 04 April 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2007
AA - Annual Accounts 29 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 16 December 2005
CERTNM - Change of name certificate 23 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 January 2005
225 - Change of Accounting Reference Date 04 January 2005
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
RESOLUTIONS - N/A 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.