Advanced company searchLink opens in new window

CAMBRIDGE GREEN LTD

Company number 10842656

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)
15 Aug 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
04 Jul 2024 PSC02 Notification of De Veer Group Holdings Limited as a person with significant control on 24 January 2024
03 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 3 July 2024
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Feb 2024 MR01 Registration of charge 108426560001, created on 13 February 2024
10 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
11 Oct 2019 AAMD Amended micro company accounts made up to 30 June 2018
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from 1 Westfield Gate Horbury Wakefield WF4 6FA United Kingdom to 2 Westfield Gate Horbury Wakefield West Yorkshire WF4 6FA on 27 June 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Tarnjit Singh Dhesi as a director on 24 November 2017
07 Dec 2017 TM01 Termination of appointment of Baljit Singh as a director on 24 November 2017
29 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-29
  • GBP 4