- Company Overview for CAMBRIDGE HOUSE (MANCHESTER) LIMITED (05165092)
- Filing history for CAMBRIDGE HOUSE (MANCHESTER) LIMITED (05165092)
- People for CAMBRIDGE HOUSE (MANCHESTER) LIMITED (05165092)
- Charges for CAMBRIDGE HOUSE (MANCHESTER) LIMITED (05165092)
- More for CAMBRIDGE HOUSE (MANCHESTER) LIMITED (05165092)
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) |
---|---|---|---|
17 Feb 2010 | TM02 | Termination of appointment of Neil Brookes-Fazakerley as a secretary | |
17 Feb 2010 | AP03 | Appointment of Mr William Barry Homan-Russell as a secretary | |
21 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
21 Jul 2009 | 353 | Location of register of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Dec 2008 | 363a | Return made up to 29/06/08; full list of members | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 3000 manchester business park aviator way manchester greater manchester M22 5TG | |
30 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2008 | 288b | Appointment terminated director shirley johnson | |
29 Jul 2008 | 288b | Appointment terminated director and secretary paul johnson | |
29 Jul 2008 | 288b | Appointment terminated director john crossick | |
29 Jul 2008 | 288b | Appointment terminated director abdul vayani | |
29 Jul 2008 | 288a | Director appointed michael anthony james sharples | |
29 Jul 2008 | 288a | Director appointed james metcalf | |
29 Jul 2008 | 288a | Secretary appointed neil brookes-fazakerley | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from c/o hwca LIMITED, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ | |
29 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
06 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Aug 2007 | 363a | Return made up to 29/06/07; full list of members | |
10 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
15 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |