CAMBRIAN PROPERTY HOLDINGS LIMITED
Company number 02104426
- Company Overview for CAMBRIAN PROPERTY HOLDINGS LIMITED (02104426)
- Filing history for CAMBRIAN PROPERTY HOLDINGS LIMITED (02104426)
- People for CAMBRIAN PROPERTY HOLDINGS LIMITED (02104426)
- Charges for CAMBRIAN PROPERTY HOLDINGS LIMITED (02104426)
- More for CAMBRIAN PROPERTY HOLDINGS LIMITED (02104426)
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) |
---|---|---|---|
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
21 Dec 2017 | PSC04 | Change of details for Mr Terence John Thomas as a person with significant control on 14 December 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mrs Geraldine Thomas as a person with significant control on 14 December 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mrs Jean Dix-Dyer as a person with significant control on 14 December 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Adrian Christopher Dix-Dyer as a director on 24 July 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
30 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Adrian Christopher Dix-Dyer on 11 January 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Terence John Thomas on 11 January 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 7 parc luned kinmel bay rhyl conwy LL18 5JG united kingdom |