- Company Overview for CAMBRIA CONSULTING LIMITED (07658188)
- Filing history for CAMBRIA CONSULTING LIMITED (07658188)
- People for CAMBRIA CONSULTING LIMITED (07658188)
- Charges for CAMBRIA CONSULTING LIMITED (07658188)
- More for CAMBRIA CONSULTING LIMITED (07658188)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 Aug 2016 | CH01 | Director's details changed for Mr Gary Mitchell on 30 April 2016 | |
17 Nov 2015 | TM01 | Termination of appointment of Pierre Henri Grigorian as a director on 1 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
14 Nov 2014 | AP01 | Appointment of Mr Pierre Henri Grigorian as a director on 30 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
24 Apr 2013 | AP03 | Appointment of Mrs Patricia Eileen Michael as a secretary | |
24 Apr 2013 | TM02 | Termination of appointment of Gary Mitchell as a secretary | |
10 Apr 2013 | AD01 | Registered office address changed from Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 10 April 2013 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
20 Jul 2012 | AP01 | Appointment of Mr William David Wynn James as a director | |
27 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
25 Jan 2012 | AD01 | Registered office address changed from 21 Cwrt-Y-Vil Road Penarth CF64 3HN Wales on 25 January 2012 | |
06 Jun 2011 | NEWINC | Incorporation |