Advanced company searchLink opens in new window

CAMBIAN HERITAGE I LIMITED

Company number 05150238

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)
14 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
27 Nov 2018 MR01 Registration of charge 051502380006, created on 23 November 2018
26 Oct 2018 TM01 Termination of appointment of Anoop Kang as a director on 18 October 2018
26 Oct 2018 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018
26 Oct 2018 AP01 Appointment of Mr Jeremy David Wiles as a director on 18 October 2018
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
08 May 2018 AA Full accounts made up to 31 December 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
03 Mar 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 051502380003 in full
04 Jan 2017 MR04 Satisfaction of charge 051502380002 in full
04 Jan 2017 MR04 Satisfaction of charge 051502380005 in full
04 Jan 2017 MR04 Satisfaction of charge 051502380004 in full
30 Dec 2016 TM01 Termination of appointment of Michael James Mcquaid as a director on 28 December 2016
30 Dec 2016 TM01 Termination of appointment of Antonio Romero as a director on 28 December 2016
30 Dec 2016 AP01 Appointment of Anne Marie Carrie as a director on 28 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
29 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 4,637,138
20 Jun 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016