- Company Overview for CAMBRIDGE HOUSE GROUP LIMITED (10931680)
- Filing history for CAMBRIDGE HOUSE GROUP LIMITED (10931680)
- People for CAMBRIDGE HOUSE GROUP LIMITED (10931680)
- More for CAMBRIDGE HOUSE GROUP LIMITED (10931680)
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 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
05 Sep 2024 | PSC01 | Notification of Ishtiaq Hussain as a person with significant control on 24 August 2017 | |
05 Sep 2024 | PSC04 | Change of details for Mr Zainul Abedin Patel as a person with significant control on 24 August 2017 | |
22 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
26 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
17 May 2019 | AD01 | Registered office address changed from Victoria House 87-89 Regent Street Blackburn BB1 6DR England to Victoria House 87-89 Regent Street Blackburn BB1 6DR on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from Cambridge House First Floor 84-86 Randal Street Blackburn Lancashire BB1 7LG to Victoria House 87-89 Regent Street Blackburn BB1 6DR on 17 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from 676 Wilmslow Road St James House, 1st Floor Didsbury, Manchester M20 2DN England to Cambridge House First Floor 84-86 Randal Street Blackburn Lancashire BB1 7LG on 10 January 2019 | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-24
|