- Company Overview for CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)
- Filing history for CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)
- People for CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)
- Charges for CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)
- More for CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)
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) |
---|---|---|---|
26 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Jul 2022 | MR01 | Registration of charge 094675840008, created on 22 July 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
21 Oct 2021 | MR01 | Registration of charge 094675840007, created on 14 October 2021 | |
20 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
20 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
28 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 3 March 2018 | |
06 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Mar 2021 | AD01 | Registered office address changed from 117-118 Western Road Hove BN3 1DB England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
09 Feb 2021 | AP01 | Appointment of Mr Tom Ghibaldan as a director on 9 February 2021 | |
01 Feb 2021 | PSC05 | Change of details for Lomond Property Lettings Limited as a person with significant control on 29 March 2017 | |
29 Jan 2021 | MR01 | Registration of charge 094675840006, created on 21 January 2021 | |
27 Jan 2021 | MR01 | Registration of charge 094675840005, created on 21 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of David Vaughan as a director on 19 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of John Patrick Bacon as a director on 19 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Jason Brand as a director on 19 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Tom Ghibaldan as a director on 19 December 2020 |