- Company Overview for CAMBRIDGE ACCOMMODATION LIMITED (04454596)
- Filing history for CAMBRIDGE ACCOMMODATION LIMITED (04454596)
- People for CAMBRIDGE ACCOMMODATION LIMITED (04454596)
- Charges for CAMBRIDGE ACCOMMODATION LIMITED (04454596)
- More for CAMBRIDGE ACCOMMODATION LIMITED (04454596)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
14 Feb 2024 | AD01 | Registered office address changed from 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU to 436 Milton Road Cambridge CB4 1st on 14 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
24 Jan 2023 | AP01 | Appointment of Mr Louie Antonio De Simone as a director on 24 January 2023 | |
14 Jan 2023 | MR01 | Registration of charge 044545960009, created on 13 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
10 Jun 2022 | PSC07 | Cessation of Tony Orazio Sabatino as a person with significant control on 1 October 2021 | |
05 May 2022 | CH01 | Director's details changed for Antonio Luigi Desimone on 5 May 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 23/02/22. Shares allotted on 04/02/22. Barcode AAY7F9L6
|
|
23 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 February 2022
|
|
11 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | TM01 | Termination of appointment of Tony Orazio Sabatino as a director on 17 December 2019 | |
02 Apr 2020 | MR04 | Satisfaction of charge 5 in full | |
06 Feb 2020 | MR04 | Satisfaction of charge 044545960008 in full | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates |