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) |
---|---|---|---|
18 Mar 2010 | CH01 | Director's details changed for Arun Kumar Mahendra on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Richard Burton on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Jonathan Robert Alexander Brown on 1 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Elaine Brumstead on 1 February 2010 | |
18 Mar 2010 | CH04 | Secretary's details changed for Chambers Secretaries Limited on 1 February 2010 | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
03 Dec 2009 | AAMD | Amended accounts made up to 31 January 2008 | |
03 Jun 2009 | 288c | Director's change of particulars / jonathan brown / 07/05/2007 | |
28 Apr 2009 | 363a | Return made up to 27/01/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Dec 2008 | 363a | Return made up to 27/01/08; full list of members | |
10 Dec 2008 | 288a | Secretary appointed chambers secretaries LIMITED | |
03 Dec 2008 | 288b | Appointment terminated secretary buy your freehold LIMITED | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 51 & a half warwick road earl's court london SW5 9UP | |
27 Nov 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
18 Aug 2007 | 288b | Director resigned | |
04 Apr 2007 | 363a | Return made up to 27/01/07; full list of members | |
26 Mar 2007 | 288a | New secretary appointed | |
26 Mar 2007 | 288b | Secretary resigned | |
26 Mar 2007 | 287 | Registered office changed on 26/03/07 from: 16 shearway business park folkestone CT19 4RH | |
19 May 2006 | 88(2)R | Ad 30/01/06-30/01/06 £ si 8@1=8 £ ic 9/17 | |
19 May 2006 | 288a | New director appointed | |
28 Feb 2006 | 88(2)R |
Ad 16/02/06--------- £ si 1@1=1 £ ic 8/9
|
|
27 Jan 2006 | NEWINC | Incorporation |