Advanced company searchLink opens in new window

BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP

Company number 04352578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
24 Oct 2019 CH01 Director's details changed for Ms Judy Rosemary Rivers Pearson on 21 September 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AP01 Appointment of Mr Michael William Brown as a director on 18 July 2019
12 Aug 2019 AP01 Appointment of Mrs Clair Sally Peck as a director on 18 July 2019
12 Aug 2019 TM01 Termination of appointment of Lidwina Anne-Marie Hamilton as a director on 1 August 2019
12 Aug 2019 TM02 Termination of appointment of Lidwina Anne-Marie Hamilton as a secretary on 18 July 2019
24 Apr 2019 TM01 Termination of appointment of Edwin William Lee as a director on 24 April 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Ms Judy Rosemary Rivers Pearson on 31 December 2018
14 Jan 2019 AP01 Appointment of Sir Hugh Duberly as a director on 31 July 2018
14 Jan 2019 TM01 Termination of appointment of John Alford as a director on 31 December 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 AP01 Appointment of Mr Edwin William Lee as a director on 5 July 2017
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Gregory Leonard Warman as a director on 31 December 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jan 2016 AR01 Annual return made up to 14 January 2016 no member list
27 Dec 2015 AP01 Appointment of Mr William David Cunningham as a director on 11 June 2015