CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD
Company number 11452369
- Company Overview for CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD (11452369)
- Filing history for CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD (11452369)
- People for CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD (11452369)
- More for CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD (11452369)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
03 May 2024 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | |
02 Feb 2024 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
08 Jan 2024 | TM02 | Termination of appointment of 2 Manage Property Limited as a secretary on 1 January 2024 | |
08 Jan 2024 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Cambridge House 17, High Street Hampton Hill Hampton Middx TW12 1NB England to 322 Upper Richmond Road London SW15 6TL on 8 January 2024 | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
04 Apr 2023 | AP04 | Appointment of 2 Manage Property Limited as a secretary on 1 April 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of Bob Robins as a secretary on 4 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Clive Mabey as a director on 22 March 2023 | |
21 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Mar 2022 | TM01 | Termination of appointment of Roger Oswald Kelting as a director on 23 March 2022 | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Oct 2021 | AD01 | Registered office address changed from 17 High Street 17 High Street Hampton Hill Hampton TW12 1NB United Kingdom to Cambridge House 17, High Street Hampton Hill Hampton Middx TW12 1NB on 19 October 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Roger Oswald Kelting as a director on 26 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Nicholas James Bruce as a director on 10 August 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of Laurence John Gatfield as a director on 14 July 2021 | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Sep 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates |