12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED
Company number 03846269
- Company Overview for 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED (03846269)
- Filing history for 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED (03846269)
- People for 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED (03846269)
- More for 12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED (03846269)
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) |
---|---|---|---|
25 Apr 2024 | AP01 | Appointment of Mr Jaskarnjit Sangha as a director on 6 June 2023 | |
17 Oct 2023 | CH03 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Petrus Cornelis De Vries as a director on 6 June 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Ran Lisette Holm as a director on 6 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
12 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2021 | PSC07 | Cessation of Dahlia Simms as a person with significant control on 30 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of Corinne Tay as a person with significant control on 30 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of Petrus De Vries as a person with significant control on 30 June 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Ms Yen Tay on 2 March 2021 | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Jan 2021 | PSC04 | Change of details for Ms Corinne Tay as a person with significant control on 1 January 2021 | |
06 Oct 2020 | AP03 | Appointment of Mr Richard Alan Fry as a secretary on 1 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP England to 52 Moreton Street London SW1V 2PB on 6 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Miranda Susan Brown as a secretary on 1 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Jun 2020 | PSC01 | Notification of Corinne Tay as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Dahlia Simms as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Petrus De Vries as a person with significant control on 8 June 2020 |