Advanced company searchLink opens in new window

233 CHESTERTON ROAD CAMBRIDGE LIMITED

Company number 04279163

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)
05 Sep 2019 CH01 Director's details changed for Joanna Frudd on 5 September 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
05 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
05 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
25 Sep 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
15 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
04 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
03 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Meera Juncu on 30 August 2010