The Cambridge Pringle Group was registered on 03 August 1993 and are based in Cambridge, it's status is listed as "Active". The companies directors are listed as Rimmer, Patricia, Brown, David Douglas Hamilton, Crowther, Ian, Lawn, William David Geoffrey, Marshall, Colin Richard, Martin, Alison Jayne, Powell, Robert Wesley, Aspinall, Kenneth Sandford, Bird, Keith, Bruning, Elna, Byrne, Maureen Gwendoline, Councillor Mrs, Cocksedge, Ruth Mary, Culnane, Michael Charles, Dean, Peter Duncan Goodearl, Harding, Jean Willoughby, Harding, Jeannette, Holland, Clifford Frederick, House, John Leonard, Howard, Graham John, Huelin, Elizabeth, Hugh Jones, Mary Christine, Dr, Irons, Michael John, Jephson, Richard Pelham, Jordan, David William, Keelan, Hazel Joy, Ryall, Ronald Walter, Dr, Shutter, Ellen Monica, Doctor, Spencer, Jane Patricia, Dr, Talbot, Gwenneth Joy, Tolfree, John Patrick Wordsworth, Whale, Joyce Margaret in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, David Douglas Hamilton | 03 February 2015 | - | 1 |
CROWTHER, Ian | 06 August 2013 | - | 1 |
LAWN, William David Geoffrey | 01 May 2018 | - | 1 |
MARSHALL, Colin Richard | 23 May 2006 | - | 1 |
MARTIN, Alison Jayne | 19 February 2019 | - | 1 |
ASPINALL, Kenneth Sandford | 16 August 1993 | 17 November 1997 | 1 |
BIRD, Keith | 23 May 2006 | 07 February 2012 | 1 |
BRUNING, Elna | 16 August 1993 | 16 March 1995 | 1 |
BYRNE, Maureen Gwendoline, Councillor Mrs | 04 August 2015 | 22 May 2017 | 1 |
COCKSEDGE, Ruth Mary | 08 November 2011 | 16 September 2014 | 1 |
CULNANE, Michael Charles | 01 January 1997 | 13 April 2000 | 1 |
DEAN, Peter Duncan Goodearl | 14 September 1994 | 03 August 1998 | 1 |
HARDING, Jean Willoughby | 16 August 1993 | 31 May 1997 | 1 |
HARDING, Jeannette | 25 November 2009 | 30 January 2013 | 1 |
HOLLAND, Clifford Frederick | 16 August 1993 | 15 July 1996 | 1 |
HOUSE, John Leonard | 03 August 1998 | 01 August 2005 | 1 |
HOWARD, Graham John | 31 January 2000 | 28 April 2005 | 1 |
HUELIN, Elizabeth | 01 January 1997 | 19 February 2019 | 1 |
HUGH JONES, Mary Christine, Dr | 31 May 2005 | 25 May 2010 | 1 |
IRONS, Michael John | 01 September 1993 | 31 December 1999 | 1 |
JEPHSON, Richard Pelham | 23 May 2006 | 15 June 2016 | 1 |
JORDAN, David William | 01 November 2001 | 17 May 2004 | 1 |
KEELAN, Hazel Joy | 15 December 1997 | 06 May 2001 | 1 |
RYALL, Ronald Walter, Dr | 03 April 1993 | 05 May 2009 | 1 |
SHUTTER, Ellen Monica, Doctor | 16 August 1993 | 18 June 2008 | 1 |
SPENCER, Jane Patricia, Dr | 14 August 1997 | 21 February 2006 | 1 |
TALBOT, Gwenneth Joy | 10 August 2010 | 28 January 2013 | 1 |
TOLFREE, John Patrick Wordsworth | 16 August 1993 | 01 January 1995 | 1 |
WHALE, Joyce Margaret | 23 May 2006 | 08 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIMMER, Patricia | 01 April 2020 | - | 1 |
POWELL, Robert Wesley | 31 December 1999 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AD01 - Change of registered office address | 18 May 2020 | |
AD01 - Change of registered office address | 14 April 2020 | |
AP03 - Appointment of secretary | 02 April 2020 | |
TM02 - Termination of appointment of secretary | 02 April 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 14 August 2018 | |
AP01 - Appointment of director | 30 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 08 August 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 16 August 2016 | |
TM01 - Termination of appointment of director | 02 August 2016 | |
AA - Annual Accounts | 07 January 2016 | |
RESOLUTIONS - N/A | 10 December 2015 | |
CC04 - Statement of companies objects | 10 December 2015 | |
MA - Memorandum and Articles | 10 December 2015 | |
AP01 - Appointment of director | 23 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
MR01 - N/A | 21 October 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AP01 - Appointment of director | 21 December 2011 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
AA - Annual Accounts | 02 December 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
TM01 - Termination of appointment of director | 06 July 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 01 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
RESOLUTIONS - N/A | 01 March 2006 | |
MEM/ARTS - N/A | 01 March 2006 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 May 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 01 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 19 August 2003 | |
RESOLUTIONS - N/A | 17 July 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 18 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
RESOLUTIONS - N/A | 31 October 2001 | |
MEM/ARTS - N/A | 31 October 2001 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
225 - Change of Accounting Reference Date | 03 October 2000 | |
363s - Annual Return | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
AA - Annual Accounts | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
363s - Annual Return | 10 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 1999 | |
AA - Annual Accounts | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
363s - Annual Return | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1998 | |
AA - Annual Accounts | 12 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
363s - Annual Return | 02 September 1997 | |
AAMD - Amended Accounts | 08 April 1997 | |
AA - Annual Accounts | 13 February 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
363s - Annual Return | 20 August 1996 | |
RESOLUTIONS - N/A | 04 August 1996 | |
288 - N/A | 01 August 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 09 August 1995 | |
288 - N/A | 21 March 1995 | |
AA - Annual Accounts | 19 January 1995 | |
288 - N/A | 08 January 1995 | |
288 - N/A | 08 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 16 November 1994 | |
363s - Annual Return | 17 August 1994 | |
RESOLUTIONS - N/A | 12 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1994 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
RESOLUTIONS - N/A | 05 August 1993 | |
287 - Change in situation or address of Registered Office | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
NEWINC - New incorporation documents | 03 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2014 | Outstanding |
N/A |
Rent deposit agreement | 05 January 2012 | Outstanding |
N/A |
Rent deposit agreement | 28 June 2011 | Outstanding |
N/A |
Legal charge | 02 December 2010 | Outstanding |
N/A |
Legal charge | 20 August 2010 | Outstanding |
N/A |
Rent deposit agreement | 01 April 2008 | Outstanding |
N/A |
Rent deposit agreement | 01 April 2008 | Outstanding |
N/A |