Advanced company searchLink opens in new window

THE CAMBRIDGE UNION SOCIETY

Company number 07091173

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)
13 Sep 2010 AP01 Appointment of Mr Nick Butler as a director
19 May 2010 CC04 Statement of company's objects
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 May 2010 AP01 Appointment of The Honorable Daniel Janner as a director
05 May 2010 AP01 Appointment of Mr John Nicholas Heath as a director
01 Apr 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 June 2010
18 Feb 2010 AP01 Appointment of Mr Andrew Thomas Swarbrick as a director
18 Feb 2010 AP01 Appointment of Dr Nigel John Yandell as a director
18 Feb 2010 AP01 Appointment of Sir Richard Billing Dearlove as a director
18 Feb 2010 AD01 Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP United Kingdom on 18 February 2010
18 Feb 2010 TM01 Termination of appointment of John Short as a director
18 Feb 2010 AP01 Appointment of Mr Nigel Wooldridge Brown as a director
14 Dec 2009 CC04 Statement of company's objects
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 Dec 2009 CERTNM Company name changed cambridge union society LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
30 Nov 2009 NEWINC Incorporation