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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Barry Middleton as a director on 27 June 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Mar 2016 | CH04 | Secretary's details changed for Chambers Secretaries Limited on 26 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AP01 | Appointment of Mr Peter Alexander Savage as a director on 1 October 2009 | |
09 Mar 2016 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 9 March 2016 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
19 Feb 2013 | TM01 | Termination of appointment of Arun Mahendra as a director | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Lisa Jane Evans on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Donald Anton Joseph Silcock on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Peter Michael Weiner on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Barry Middleton on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Carlos Matthew Saunders on 1 February 2010 |