Advanced company searchLink opens in new window

76 CAMBRIDGE GARDENS MANAGEMENT LIMITED

Company number 02175062

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)
15 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Victoria Mary Ingall on 23 January 2023
21 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
11 Jan 2021 AP01 Appointment of Mrs Victoria Mary Ingall as a director on 15 December 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
14 Jan 2020 CH01 Director's details changed for Josephine Anne Bennett on 14 January 2020
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Jul 2018 CH01 Director's details changed for Maxine Hazel Faulkner on 11 July 2018
11 Jul 2018 AP04 Appointment of Stardata Business Services Limited as a secretary on 10 July 2018
11 Jul 2018 AD01 Registered office address changed from C/O May & Co 340 Fulham Road Chelsea London SW10 9UH United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 11 July 2018
11 Jul 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 29 June 2018
11 Jul 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O May & Co 340 Fulham Road Chelsea London SW10 9UH on 11 July 2018
27 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
27 Mar 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from Flat 3 Cambridge Gardens London W10 6HS England to 94 Park Lane Croydon Surrey CR0 1JB on 27 March 2018
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
15 May 2017 TM02 Termination of appointment of Hml Andertons Ltd as a secretary on 1 January 2017