Advanced company searchLink opens in new window

CAMBRIDGE CONTEMPORARY HOMES LIMITED

Company number 05653575

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 TM01 Termination of appointment of Richard Martin Britain as a director on 23 September 2015
24 Sep 2015 TM02 Termination of appointment of Richard Martin Britain as a secretary on 23 September 2015
24 Sep 2015 AD01 Registered office address changed from 17 Heydon Road, Great Chishill Royston Hertfordshire SG8 8SP to 6a Church Lane Abington Cambridge CB21 6BQ on 24 September 2015
14 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Richard Martin Britain on 14 December 2009
06 Jan 2010 CH01 Director's details changed for Alan Cooke on 14 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 14/12/08; full list of members
11 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1