- Company Overview for CAMBIAN SIGNPOST LIMITED (06253729)
- Filing history for CAMBIAN SIGNPOST LIMITED (06253729)
- People for CAMBIAN SIGNPOST LIMITED (06253729)
- Charges for CAMBIAN SIGNPOST LIMITED (06253729)
- More for CAMBIAN SIGNPOST LIMITED (06253729)
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) |
---|---|---|---|
03 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 30 September 2020 | |
03 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
22 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
22 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
10 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
18 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
18 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
18 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
18 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 27 September 2019 | |
16 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
02 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
24 Jun 2019 | TM02 | Termination of appointment of Catherine Apthorpe as a secretary on 24 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
30 May 2019 | TM01 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr John Ivers as a director on 28 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Jeremy David Wiles as a director on 18 October 2018 |