Advanced company searchLink opens in new window

CAMBOURNE HOMES LIMITED

Company number 05010188

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)
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 January 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
21 Mar 2014 CH01 Director's details changed for Claire Rostron on 7 February 2014
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Annette Walsh on 1 March 2012
22 Apr 2013 CH01 Director's details changed for Claire Walsh on 28 April 2012
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Annette Walsh on 1 January 2012
16 Mar 2012 CH03 Secretary's details changed for Annette Walsh on 1 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Annette Walsh on 1 August 2010
25 Mar 2011 CH01 Director's details changed for Annette Walsh on 1 August 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Apr 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Claire Walsh on 8 January 2010
26 Apr 2010 CH01 Director's details changed for Annette Walsh on 8 January 2010
26 Apr 2010 CH03 Secretary's details changed for Annette Walsh on 8 January 2010
26 Apr 2010 AD01 Registered office address changed from 4Th Floor Hyde House the Hyde Edgware Road London NW9 6LA on 26 April 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
06 Apr 2009 363a Return made up to 08/01/09; full list of members