Advanced company searchLink opens in new window

DH CAMBRIDGE HOLDINGS LIMITED

Company number 03795332

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)
09 Jun 2004 288b Director resigned
09 Jun 2004 288a New director appointed
26 May 2004 363s Return made up to 13/04/04; no change of members
  • 363(353) ‐ Location of register of members address changed
29 Apr 2004 287 Registered office changed on 29/04/04 from: the arena downshire way bracknell berkshire RG12 1PU
30 Mar 2004 244 Delivery ext'd 3 mth 31/05/03
14 Jan 2004 288a New director appointed
14 Jan 2004 288b Director resigned
03 Jun 2003 AA Full accounts made up to 25 May 2002
12 May 2003 363s Return made up to 13/04/03; full list of members
27 Mar 2003 244 Delivery ext'd 3 mth 25/05/02
13 May 2002 288a New director appointed
13 May 2002 288b Director resigned
08 May 2002 AA Group of companies' accounts made up to 6 April 2001
24 Apr 2002 363s Return made up to 13/04/02; full list of members
24 Dec 2001 244 Delivery ext'd 3 mth 26/03/01
24 Nov 2001 395 Particulars of mortgage/charge
30 Jul 2001 225 Accounting reference date extended from 31/03/02 to 31/05/02
30 Jul 2001 287 Registered office changed on 30/07/01 from: endeavour house vision park chivers way histon cambridge cambridgeshier
27 Jul 2001 CERTNM Company name changed adherent systems LIMITED\certificate issued on 27/07/01
16 May 2001 288a New director appointed
16 May 2001 353 Location of register of members
16 May 2001 287 Registered office changed on 16/05/01 from: the arena downshire way bracknell berkshire RG12 1PU
25 Apr 2001 288a New secretary appointed;new director appointed
25 Apr 2001 287 Registered office changed on 25/04/01 from: endeavour house,vision park chivers way, histon cambridge cambridgeshire CB4 9ZR
25 Apr 2001 288b Director resigned