Advanced company searchLink opens in new window

CUEF ROBINSON BOND INVESTMENT LIMITED

Company number 08865757

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)
07 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
07 Jan 2020 TM01 Termination of appointment of Nicholas George Shaw as a director on 1 January 2020
06 Jan 2020 AP01 Appointment of Ms Tilly Franklin as a director on 1 January 2020
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
10 Dec 2018 AP01 Appointment of Mr Nicholas George Shaw as a director on 30 November 2018
10 Dec 2018 TM01 Termination of appointment of Bruce Lockwood as a director on 30 November 2018
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
09 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
09 Mar 2018 AD02 Register inspection address has been changed from C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Greenwich House Finance Madingley Road Cambridge CB3 0TX
08 Mar 2018 TM02 Termination of appointment of M & R Secretarial Services Limited as a secretary on 28 February 2018
08 Mar 2018 AP03 Appointment of Miss Heather Davis as a secretary on 1 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
01 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
01 Mar 2017 AA01 Current accounting period extended from 31 July 2016 to 31 July 2017
22 Feb 2017 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to The Old Schools (University Offices) Trinity Lane Cambridge CB2 1TN on 22 February 2017
14 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates