Advanced company searchLink opens in new window

OCCUPATION ROAD (CAMBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED

Company number 08175863

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)
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