Advanced company searchLink opens in new window

CAMBRIDGE CITY ESTATES LIMITED

Company number 03713381

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)
10 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
07 Jan 2024 AD01 Registered office address changed from Cornfield House Eldroth Austwick N. Yorks LA2 8AG England to 1 Turn Hill Barn Turn Hill Rossendale BB4 9NL on 7 January 2024
07 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Apr 2023 PSC01 Notification of Emily Florence Elizabeth Howard as a person with significant control on 5 April 2023
05 Apr 2023 PSC04 Change of details for Mrs Marie Florence Elizabeth Pearson as a person with significant control on 5 April 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 1,001
27 Mar 2023 AP01 Appointment of Mrs Emily Florence Elizabeth Howard as a director on 23 March 2023
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 AP03 Appointment of Mrs Emily Florence Elizabeth Howard as a secretary on 14 November 2022
15 Nov 2022 TM02 Termination of appointment of John Barry Pearson as a secretary on 14 November 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
02 Aug 2019 AD01 Registered office address changed from 176 Higher Lane Rainford Merseyside WA11 8BH to Cornfield House Eldroth Austwick N. Yorks LA2 8AG on 2 August 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
06 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016