- Company Overview for THE CAMBRIDGE UNION SOCIETY (07091173)
- Filing history for THE CAMBRIDGE UNION SOCIETY (07091173)
- People for THE CAMBRIDGE UNION SOCIETY (07091173)
- Charges for THE CAMBRIDGE UNION SOCIETY (07091173)
- More for THE CAMBRIDGE UNION SOCIETY (07091173)
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
|
|
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
|
|
14 Dec 2009 | CERTNM |
Company name changed cambridge union society LIMITED\certificate issued on 14/12/09
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | NEWINC | Incorporation |