CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 02129727
- Company Overview for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (02129727)
- Filing history for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (02129727)
- People for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (02129727)
- More for CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (02129727)
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) |
---|---|---|---|
19 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
15 May 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
12 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Oct 2013 | AP03 | Appointment of Miss Emily Hopw Philomena Duffy as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of Sammy Holmes as a director | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Rebecca Sinar as a director | |
25 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Elizabeth Ramilla James on 10 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Ricahrd James Von Motz on 10 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Sammy Mcilroy Holmes on 10 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Rebecca Sinar on 10 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Dr Indrajit Fathesingh Thopte on 10 August 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Ms Dolores Charlesworth on 10 August 2010 | |
18 Aug 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
02 Oct 2009 | 288c | Secretary's change of particulars / dolores charlesworth / 11/09/2009 | |
11 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
17 Aug 2009 | 288a | Secretary appointed ms dolores charlesworth |