Advanced company searchLink opens in new window

CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Company number 02129727

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)
19 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8
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
  • GBP 8
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