Advanced company searchLink opens in new window

CAMBRIDGE HOUSE (MANCHESTER) LIMITED

Company number 05165092

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)
15 Sep 2006 225 Accounting reference date shortened from 31/10/06 to 30/06/06
25 Aug 2006 363a Return made up to 29/06/06; full list of members
25 Aug 2006 287 Registered office changed on 25/08/06 from: c/o haines watts, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
25 Aug 2006 353 Location of register of members
31 Aug 2005 363a Return made up to 29/06/05; full list of members
31 Aug 2005 353 Location of register of members
31 Aug 2005 287 Registered office changed on 31/08/05 from: c/o haines watts 3RD floor 770 chandos street cavendish square london W1G 9DQ
03 Jun 2005 288b Secretary resigned
03 Jun 2005 288a New secretary appointed
24 May 2005 287 Registered office changed on 24/05/05 from: oxford house cliftonville northampton northamptonshire NN1 5PN
24 Dec 2004 288a New director appointed
24 Dec 2004 288a New director appointed
20 Dec 2004 225 Accounting reference date extended from 30/06/05 to 31/10/05
20 Dec 2004 288b Secretary resigned
20 Dec 2004 288a New secretary appointed
20 Dec 2004 288a New director appointed
11 Nov 2004 88(2)R Ad 02/11/04--------- £ si 9998@1=9998 £ ic 1/9999
10 Nov 2004 395 Particulars of mortgage/charge
10 Nov 2004 395 Particulars of mortgage/charge
28 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 20/10/04
28 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2004 288a New director appointed
25 Oct 2004 288a New secretary appointed
25 Oct 2004 288b Director resigned
25 Oct 2004 288b Secretary resigned