CAMBRIDGE PLACE HOLDINGS (UK) LIMITED
Company number 05405420
- Company Overview for CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420)
- Filing history for CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420)
- People for CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420)
- More for CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420)
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 |