Advanced company searchLink opens in new window

CAMBRIDGE HOUSE AND TALBOT

Company number 01050006

Filter by category

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)
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 AUD Auditor's resignation
23 Dec 2009 AP01 Appointment of David Ennis Coleman as a director
20 Nov 2009 AA Full accounts made up to 31 March 2009
28 Sep 2009 363a Annual return made up to 28/09/09
28 Sep 2009 288c Director and secretary's change of particulars / jennifer gilthorpe / 28/09/2009
05 May 2009 288a Secretary appointed ms janet wallace
18 Feb 2009 AA Full accounts made up to 31 March 2008
10 Dec 2008 288a Director appointed mr paul andrew yiannouzis
09 Dec 2008 288a Director appointed mr dan metcalfe
21 Nov 2008 363a Annual return made up to 31/10/08
21 Nov 2008 288b Appointment terminated director yen nyeya
21 May 2008 288b Appointment terminated director william anderson
03 Feb 2008 AA Full accounts made up to 31 March 2007
03 Feb 2008 363s Annual return made up to 31/10/07
03 Feb 2008 288b Director resigned
29 Jan 2007 288a New director appointed
29 Jan 2007 288a New director appointed
14 Dec 2006 AA Full accounts made up to 31 March 2006
14 Dec 2006 363s Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
10 Mar 2006 363s Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
16 Jan 2006 288b Secretary resigned
16 Jan 2006 288b Director resigned