Advanced company searchLink opens in new window

CAMBRIDGE BESPOKE PROPERTY SOLUTIONS LTD

Company number 08902871

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)
05 Aug 2015 AD01 Registered office address changed from 3 West Avenue St. Albans Hertfordshire AL2 3HA to 25 Norwich Street Cambridge CB2 1nd on 5 August 2015
30 Apr 2015 AA01 Current accounting period extended from 28 February 2015 to 31 July 2015
09 Mar 2015 CERTNM Company name changed emergence LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
08 Mar 2015 TM01 Termination of appointment of Conrad Albert Simpson as a director on 7 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 10
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
26 Feb 2015 CH01 Director's details changed for Mr Conrad Albert Simpson on 25 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Anthony Finch as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Neal Headington as a director on 24 February 2015
26 Feb 2015 AD01 Registered office address changed from 11 Redwood Lodge Grange Road Cambridge CB3 9AR England to 3 West Avenue St. Albans Hertfordshire AL2 3HA on 26 February 2015
12 Sep 2014 TM01 Termination of appointment of Cameron Murdoch as a director on 1 September 2014
04 Aug 2014 AP01 Appointment of Mr Max Alfie Murdoch as a director on 23 July 2014
28 Apr 2014 AP01 Appointment of Mr Cameron Murdoch as a director on 27 April 2014
23 Apr 2014 AP01 Appointment of Mr Robert Anthony Finch as a director on 18 April 2014
22 Apr 2014 TM01 Termination of appointment of Cameron Murdoch as a director on 18 April 2014
03 Apr 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 3 April 2014
03 Apr 2014 AP01 Appointment of Mr Conrad Albert Simpson as a director on 3 April 2014
03 Apr 2014 CERTNM Company name changed environmental management & cleaner production services LIMITED\certificate issued on 03/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-03
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5
20 Feb 2014 TM01 Termination of appointment of Michael Keith Jacobs as a director on 20 February 2014
19 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted