CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED
Company number 05671501
- Company Overview for CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED (05671501)
- Filing history for CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED (05671501)
- People for CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED (05671501)
- More for CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED (05671501)
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) |
---|---|---|---|
30 Oct 2015 | TM01 | Termination of appointment of Gianluigi Corbani as a director on 23 October 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | AP01 | Appointment of Miss Sarah Elizabeth Morris as a director on 23 October 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
14 Jan 2013 | TM02 | Termination of appointment of Carl Turner as a secretary | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Gianluigi Corbani on 18 February 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for Carl Anthony Turner on 18 February 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
27 Jan 2009 | 190 | Location of debenture register | |
27 Jan 2009 | 353 | Location of register of members | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from flat a 150 corporation road cardiff CF11 7AX | |
26 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
11 Aug 2008 | 288a | Director appointed gianluigi corbani | |
11 Feb 2008 | 363a | Return made up to 11/01/08; full list of members |