- Company Overview for CAMBIAN HERITAGE I LIMITED (05150238)
- Filing history for CAMBIAN HERITAGE I LIMITED (05150238)
- People for CAMBIAN HERITAGE I LIMITED (05150238)
- Charges for CAMBIAN HERITAGE I LIMITED (05150238)
- More for CAMBIAN HERITAGE I LIMITED (05150238)
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
|
|
20 Jun 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 |