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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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