Advanced company searchLink opens in new window

12 CAMBRIDGE PARK LIMITED

Company number 11666165

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)
27 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
10 Mar 2023 TM01 Termination of appointment of Christopher Patrick Williamson as a director on 1 August 2022
14 Dec 2022 AP01 Appointment of Miss Shona Louise India Wilcox as a director on 14 December 2022
12 Dec 2022 AD01 Registered office address changed from 12B Cambridge Park Redland Bristol BS6 6XW England to Ground Floor Flat, 12 Cambridge Park Cambridge Park Bristol BS6 6XW on 12 December 2022
16 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
08 Apr 2022 CH01 Director's details changed for Mr Stephen James Edward West on 24 March 2022
05 Jan 2022 AD01 Registered office address changed from 52 Lower Redland Road Bristol BS6 6st United Kingdom to 12B Cambridge Park Redland Bristol BS6 6XW on 5 January 2022
05 Jan 2022 AP01 Appointment of Mr Stephen James Edward West as a director on 23 December 2021
05 Jan 2022 TM01 Termination of appointment of William Frederick Kalfayan as a director on 23 December 2021
11 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
14 Jul 2021 TM01 Termination of appointment of Nuala Anne Kalfayan as a director on 7 July 2021
07 Jun 2021 AP01 Appointment of Mr William Frederick Kalfayan as a director on 4 June 2021
07 Jun 2021 AP01 Appointment of Mr Jonathon David Mitchell as a director on 4 June 2021
07 Jun 2021 AP01 Appointment of Miss Tracey Noon as a director on 4 June 2021
06 Jun 2021 TM01 Termination of appointment of Jane Katherine Fuller as a director on 15 February 2021
06 Jun 2021 TM01 Termination of appointment of Leon Scott Eaton as a director on 2 March 2021
04 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 06/11/2019
04 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association