CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED
Company number 05689216
- Company Overview for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED (05689216)
- Filing history for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED (05689216)
- People for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED (05689216)
- More for CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED (05689216)
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 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Feb 2023 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 27 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
29 Jul 2021 | TM01 | Termination of appointment of Donald Anton Joseph Silcock as a director on 26 July 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Peter Michael Weiner as a director on 31 December 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Elaine Brumstead as a director on 1 February 2019 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
22 Mar 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 20 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Chambers Secretaries Limited as a secretary on 20 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2019 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
27 Sep 2017 | CH01 | Director's details changed for Donald Anton Joseph Silcock on 27 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Jonathan Robert Alexander Brown on 27 September 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |