Advanced company searchLink opens in new window

12 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED

Company number 03846269

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)
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