Advanced company searchLink opens in new window

CMC KINGSBRIDGE HOUSE LIMITED

Company number 06584954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2016 MR04 Satisfaction of charge 1 in full
07 May 2015 3.6 Receiver's abstract of receipts and payments to 16 April 2015
07 May 2015 RM02 Notice of ceasing to act as receiver or manager
07 May 2015 3.6 Receiver's abstract of receipts and payments to 19 January 2015
06 Jan 2015 3.6 Receiver's abstract of receipts and payments to 19 July 2014
23 Apr 2014 3.6 Receiver's abstract of receipts and payments to 19 January 2014
24 Sep 2013 3.6 Receiver's abstract of receipts and payments to 19 July 2013
31 May 2013 3.6 Receiver's abstract of receipts and payments to 19 January 2013
12 Sep 2012 3.6 Receiver's abstract of receipts and payments to 19 July 2012
24 Feb 2012 3.6 Receiver's abstract of receipts and payments to 19 January 2012
07 Feb 2012 2.30B Notice of automatic end of Administration
24 Aug 2011 2.24B Administrator's progress report to 30 July 2011
31 Mar 2011 2.16B Statement of affairs with form 2.14B
30 Mar 2011 2.17B Statement of administrator's proposal
10 Feb 2011 AD01 Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 10 February 2011
10 Feb 2011 2.12B Appointment of an administrator
31 Jan 2011 LQ01 Notice of appointment of receiver or manager
06 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
06 May 2010 AD01 Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 6 May 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 May 2009 363a Return made up to 06/05/09; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from 45 days lane biddenham bedford MK40 4AE united kingdom
25 Mar 2009 287 Registered office changed on 25/03/2009 from 2 chandos place bletchley milton keynes buckinghamshire MK2 2SQ
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
12 May 2008 288b Appointment terminated secretary aldbury secretaries LIMITED