Advanced company searchLink opens in new window

THE CAMBRIDGE ESTATE AGENCY LTD

Company number 09925589

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 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2023 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 23 November 2023
30 Nov 2023 TM02 Termination of appointment of Sharon Elizabeth Lindley as a secretary on 23 November 2023
28 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
19 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Feb 2021 TM01 Termination of appointment of Thomas Colin Hookham as a director on 8 February 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
28 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
22 Jan 2021 AD01 Registered office address changed from Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA England to 10 the Pavement St. Ives PE27 5AD on 22 January 2021
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
07 Nov 2019 PSC05 Change of details for The Wise Property Group Ltd as a person with significant control on 31 October 2019
16 Oct 2019 AP01 Appointment of Mr Thomas Colin Hookham as a director on 16 October 2019
16 Oct 2019 AP01 Appointment of Mr Peter Andrew Lindley as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Neil Owen Wise as a director on 16 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Sep 2019 AD01 Registered office address changed from Market Road St. Ives Cambridgeshire PE27 5YZ United Kingdom to Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA on 16 September 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
04 Jan 2019 PSC05 Change of details for The Brookman Group Ltd as a person with significant control on 1 February 2018
29 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2016