Advanced company searchLink opens in new window

CAMBRIDGE DEVELOPMENTS LTD

Company number 08451127

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
16 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
19 Mar 2019 AD01 Registered office address changed from 14 Kettering Road Stamford Lincolnshire PE9 2LR United Kingdom to 14 Kettering Road Stamford Lincolnshire PE9 2LR on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from Old Ford Place Water Street Stamford PE9 2NJ England to 14 Kettering Road Stamford Lincolnshire PE9 2LR on 19 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
01 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
31 Oct 2017 AD01 Registered office address changed from 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP England to Old Ford Place Water Street Stamford PE9 2NJ on 31 October 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Feb 2016 AD01 Registered office address changed from 40-41 Eventus Centre Sunderland Road Market Deeping Cambridgeshire PE6 8FD to 45 Gwash Way Ryhall Road Stamford Lincolnshire PE9 1XP on 4 February 2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
14 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
27 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
11 Nov 2014 CH01 Director's details changed for Mr Jonathan Charles Allen on 24 October 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
19 Mar 2013 NEWINC Incorporation