Advanced company searchLink opens in new window

CAMBRIDGE ACCOMMODATION LIMITED

Company number 04454596

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)
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
  • RES13 ‐ Amending an ordinary resolution of the 1 october 2021 04/02/2022
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
  • GBP 240
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 240
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/22
11 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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