- Company Overview for 26 CAMBRIDGE ROAD LTD (04698190)
- Filing history for 26 CAMBRIDGE ROAD LTD (04698190)
- People for 26 CAMBRIDGE ROAD LTD (04698190)
- More for 26 CAMBRIDGE ROAD LTD (04698190)
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) |
---|---|---|---|
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Ewan Heath Qualters as a secretary on 5 June 2015 | |
01 Jun 2015 | AD02 | Register inspection address has been changed from 41 Southwood Close Bromley BR1 2LU England to C/O Ewan Qualters 26a Cambridge Road Bromley Kent BR1 4EA | |
28 May 2015 | AP01 | Appointment of Mr Bradley James Henderson as a director on 22 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Linda Louise Trimmings as a director on 27 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 41 Southwood Close Bromley BR1 2LU to C/O Ewan Qualters 26a Cambridge Road Bromley BR1 4EA on 27 May 2015 | |
15 Apr 2015 | AP01 | Appointment of Mrs Anne Elizabeth Qualters as a director on 10 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Frank Gray as a director on 10 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
27 Apr 2013 | AD01 | Registered office address changed from 41 Southwood Close Bromley BR1 2LU England on 27 April 2013 | |
27 Apr 2013 | CH01 | Director's details changed for Mr Frank Gray on 22 October 2012 | |
27 Apr 2013 | CH01 | Director's details changed for Miss Linda Louise Trimmings on 15 September 2012 | |
27 Apr 2013 | AD02 | Register inspection address has been changed from C/O Linda Trimmings Flat B 4 Queen Anne Avenue Bromley BR2 0SB United Kingdom | |
27 Apr 2013 | AD01 | Registered office address changed from 26C Cambridge Road Bromley Kent BR1 4EA on 27 April 2013 | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
28 May 2012 | AD03 | Register(s) moved to registered inspection location | |
28 May 2012 | AD02 | Register inspection address has been changed | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |