Advanced company searchLink opens in new window

CAMBRIDGE COURT MANAGEMENT COMPANY LIMITED

Company number 01521029

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)
01 Nov 2017 TM01 Termination of appointment of Christopher Bernard Horner as a director on 8 January 2017
01 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 Sep 2016 AP01 Appointment of Mrs Carol Elizabeth Standen as a director on 6 August 2016
05 Sep 2016 TM01 Termination of appointment of Gordon Marriott as a director on 12 November 2015
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
18 Nov 2015 TM01 Termination of appointment of Ronald William Lake as a director on 14 June 2015
18 Nov 2015 CH01 Director's details changed for Mr Christopher Bernard Horner on 6 November 2015
04 May 2015 AA Total exemption small company accounts made up to 31 March 2015
04 May 2015 AP01 Appointment of Mr Christopher Bernard Horner as a director on 1 April 2015
04 May 2015 TM01 Termination of appointment of Shirley Ann Stevens as a director on 1 April 2015
31 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 9
31 Dec 2014 TM01 Termination of appointment of Henry John Noxon Lane as a director on 1 September 2014
31 Dec 2014 TM02 Termination of appointment of Henry John Noxon Lane as a secretary on 1 November 2013
31 Dec 2014 AP01 Appointment of Mr Gordon Marriott as a director on 1 September 2014
31 Oct 2014 AP03 Appointment of Mr Mark Vaughn Harrison as a secretary on 1 November 2013
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9
04 Nov 2013 CH01 Director's details changed for Henry John Noxon Lane on 1 October 2013
04 Nov 2013 AD01 Registered office address changed from Parkside 32 the Avenue Sandy Bedfordshire SG19 1ER on 4 November 2013
04 Nov 2013 CH01 Director's details changed for Ronald William Lake on 1 October 2013
18 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders