OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 08175863
- Company Overview for OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863)
- Filing history for OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863)
- People for OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863)
- More for OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (08175863)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 24 August 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
12 Apr 2022 | AP01 | Appointment of Mr George Mcgee Perkins as a director on 12 April 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG United Kingdom to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jun 2021 | AP01 | Appointment of Mr Ian Jolley as a director on 14 June 2021 | |
04 Jan 2021 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 4 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Jonathan Coles as a secretary on 4 January 2021 | |
08 Dec 2020 | AP03 | Appointment of Mr Jonathan Coles as a secretary on 1 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 3 Flaxfields Linton Cambridge CB21 4JG on 7 December 2020 | |
07 Dec 2020 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 30 November 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates |