Advanced company searchLink opens in new window

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED

Company number 05405420

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)
23 Sep 2024 CH01 Director's details changed for Mr Nicholas Aspinall on 18 September 2024
23 Sep 2024 PSC04 Change of details for Mr Nicholas Aspinall as a person with significant control on 18 September 2024
04 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
06 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
19 Oct 2022 CH04 Secretary's details changed for Apex Secretaries Llp on 16 September 2022
19 Oct 2022 PSC04 Change of details for Mr Nicholas Aspinall as a person with significant control on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
05 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
16 Jun 2022 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
30 Mar 2021 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
27 May 2019 TM01 Termination of appointment of Robert Michael Kramer as a director on 5 April 2019
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
12 Apr 2019 PSC04 Change of details for Mr Nicholas Aspinall as a person with significant control on 27 April 2018
12 Apr 2019 CH01 Director's details changed for Mr Nicholas Aspinall on 10 May 2016
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jul 2018 PSC01 Notification of Nicholas Aspinall as a person with significant control on 27 April 2018
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018