Advanced company searchLink opens in new window

CAMBRIDGE BRAND VAUGHAN LIMITED

Company number 09467584

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)
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