Advanced company searchLink opens in new window

CAMBIAN HERITAGE II LIMITED

Company number 03898254

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)
18 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
18 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
18 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
18 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
16 Oct 2019 SH20 Statement by Directors
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 4,650,100
16 Oct 2019 CAP-SS Solvency Statement dated 20/09/19
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/09/2019
21 Aug 2019 AD01 Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 21 August 2019
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
02 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
24 Jun 2019 TM02 Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019
30 May 2019 TM01 Termination of appointment of Anne Marie Carrie as a director on 30 May 2019
09 Apr 2019 AP01 Appointment of Mr John Ivers as a director on 28 March 2019
29 Mar 2019 AP01 Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019
14 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Nov 2018 MR01 Registration of charge 038982540022, created on 23 November 2018
26 Oct 2018 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018
26 Oct 2018 TM01 Termination of appointment of Anoop Kang as a director on 18 October 2018