Advanced company searchLink opens in new window

CAMBRIDGE CLUB HOLDINGS LIMITED

Company number 07402022

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)
11 May 2016 MR01 Registration of charge 074020220002, created on 27 April 2016
29 Apr 2016 AP01 Appointment of Mr Leigh Nicolson as a director on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 CH01 Director's details changed for Mr John Anthony Smith on 15 October 2014
15 Oct 2014 CH01 Director's details changed for Mr Reuben Jonathan Harley on 15 October 2014
15 Oct 2014 CH03 Secretary's details changed for Miss Saadia Ahmad on 15 October 2014
20 Jun 2014 AD01 Registered office address changed from Tetcott Road Offices 533 Kings Road London SW10 0TZ on 20 June 2014
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Roger Dyer as a director
29 May 2012 TM02 Termination of appointment of Barclub Trading Limited as a secretary
24 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 June 2011
11 Oct 2010 NEWINC Incorporation