Advanced company searchLink opens in new window

CAMBRIDGE HOUSE (HAMPTON HILL) FREEHOLD COMPANY LTD

Company number 11452369

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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