CAMBRIDGE RETAIL GROUP INVEST LIMITED
Company number 13810966
- Company Overview for CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)
- Filing history for CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)
- People for CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)
- Charges for CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)
- More for CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
16 Dec 2024 | TM01 | Termination of appointment of Wolfram Johannes Keil as a director on 12 December 2024 | |
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 10 December 2024
|
|
15 Nov 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
30 Oct 2024 | AA | Full accounts made up to 3 February 2024 | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 9 January 2024
|
|
09 Jan 2024 | AP01 | Appointment of Chart Chirathivat as a director on 9 January 2024 | |
09 Jan 2024 | MR04 | Satisfaction of charge 138109660004 in full | |
09 Jan 2024 | MR04 | Satisfaction of charge 138109660005 in full | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 28 January 2023 | |
11 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2022 | |
11 Sep 2023 | MR01 | Registration of charge 138109660004, created on 31 August 2023 | |
11 Sep 2023 | MR01 | Registration of charge 138109660005, created on 31 August 2023 | |
05 Sep 2023 | MR04 | Satisfaction of charge 138109660001 in full | |
05 Sep 2023 | MR04 | Satisfaction of charge 138109660002 in full | |
05 Sep 2023 | MR04 | Satisfaction of charge 138109660003 in full | |
21 Dec 2022 | CS01 |
Confirmation statement made on 20 December 2022 with updates
|
|
13 Dec 2022 | PSC05 | Change of details for Cambridge Retail Group Holding Limited as a person with significant control on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 13 December 2022 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
18 Aug 2022 | TM01 | Termination of appointment of Marcus Mühlberger as a director on 18 August 2022 | |
15 Aug 2022 | MR01 | Registration of charge 138109660001, created on 5 August 2022 | |
15 Aug 2022 | MR01 | Registration of charge 138109660002, created on 5 August 2022 |