Advanced company searchLink opens in new window

CAMBRIDGE HOUSE AND TALBOT

Company number 01050006

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)
14 May 2018 PSC07 Cessation of Julie Myers as a person with significant control on 14 May 2018
14 May 2018 AP01 Appointment of Ms Clarisse Simonek as a director on 22 March 2018
14 May 2018 AP03 Appointment of Ms Clarissa Anne Sara Lyons as a secretary on 22 March 2018
14 May 2018 TM02 Termination of appointment of Nicholas Guy Ingram Page as a secretary on 22 March 2018
07 Feb 2018 AAMD Amended full accounts made up to 31 March 2017
19 Dec 2017 CH01 Director's details changed for Mr Andrew James Carr on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Paul Andrew Yiannouzis as a director on 14 December 2017
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jul 2017 AP01 Appointment of Mr Simon David Latham as a director on 18 May 2017
05 Jul 2017 AP01 Appointment of Mr David Arthur Goode as a director on 18 May 2017
05 Jul 2017 AP01 Appointment of Ms Lorna Alexandra Stabler as a director on 18 May 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Jul 2017 TM01 Termination of appointment of Tessa Charlotte Smith as a director on 20 May 2017
05 Jul 2017 TM01 Termination of appointment of Graham Howard Moss as a director on 31 March 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
30 Aug 2016 TM01 Termination of appointment of Carole Macqueen as a director on 1 October 2015
23 May 2016 MA Memorandum and Articles of Association
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 29 July 2015 no member list
26 Aug 2015 AD01 Registered office address changed from 1 Addington Square Camberwell London SE5 0HF to C/O Chief Executive Cambridge House 1 Addington Square London SE5 0HF on 26 August 2015
07 Jan 2015 AP03 Appointment of Mr Nicholas Guy Ingram Page as a secretary
07 Jan 2015 AP03 Appointment of Mr Nicholas Guy Ingram Page as a secretary on 11 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Andrew James James on 6 January 2015