CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED
Company number 02726670
- Company Overview for CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED (02726670)
- Filing history for CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED (02726670)
- People for CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED (02726670)
- More for CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED (02726670)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
14 Jun 2023 | TM01 | Termination of appointment of Simon John Lee as a director on 2 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Simon John Lee as a person with significant control on 17 April 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from Court Cottage Ladywell Wrington Bristol BS40 5LT England to Cooks Broad Street Wrington Bristol BS40 5LD on 27 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Paolo Roberto Tarquini as a director on 25 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Paolo Roberto Tarquini as a person with significant control on 25 February 2019 | |
26 Feb 2019 | AP03 | Appointment of Mr Paolo Roberto Tarquini as a secretary on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Jill Judith Ann Rawlins as a director on 25 February 2019 | |
26 Feb 2019 | TM02 | Termination of appointment of Jill Judith Ann Rawlins as a secretary on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Jill Judith Ann Rawlins as a person with significant control on 25 February 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Simon John Lee as a director on 10 November 2016 |