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) |
---|---|---|---|
16 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
24 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
01 May 2015 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
01 May 2015 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 2 Hills Road Cambridge Cambs CB2 1JP on 1 May 2015 | |
01 May 2015 | TM02 | Termination of appointment of George Mcgee Perkins as a secretary on 30 June 2014 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Mar 2015 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from Flat 13 29 Occupation Road Cambridge Cambridgeshire CB1 2LQ to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 16 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
08 Aug 2013 | TM02 | Termination of appointment of Adrian Davey as a secretary | |
08 Aug 2013 | TM01 | Termination of appointment of Nigel Howlett as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Surjit Ram as a director | |
08 Aug 2013 | AP01 | Appointment of Martyn Ambury as a director | |
08 Aug 2013 | AP03 | Appointment of George Mcgee Perkins as a secretary | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
08 Aug 2013 | AD01 | Registered office address changed from Endurance House Chivers Way Histon Cambridge CB24 9ZR United Kingdom on 8 August 2013 | |
07 Sep 2012 | AP01 | Appointment of Surjit Ram as a director | |
10 Aug 2012 | NEWINC | Incorporation |