Advanced company searchLink opens in new window

CAMBRIDGE RIVERSIDE MANAGEMENT COMPANY LIMITED

Company number 04813768

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)
12 Mar 2024 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL on 12 March 2024
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
01 Jun 2023 AP01 Appointment of Mr Chas Mackenzie Edwards as a director on 1 June 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 TM01 Termination of appointment of Peter Hamilton-Wason as a director on 27 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 14 July 2021
14 Jul 2021 TM02 Termination of appointment of Jonathan Oliver Coles as a secretary on 14 July 2021
28 Jun 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 28 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
16 Jun 2021 AP01 Appointment of Mr Mike Frankl as a director on 8 October 2020
17 Nov 2020 TM01 Termination of appointment of Roland Gaston Klein as a director on 17 November 2020
20 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jul 2019 PSC07 Cessation of Flaxfields Limited as a person with significant control on 1 July 2019
10 Jul 2019 CH03 Secretary's details changed for Mr Jonathan Oliver Coles on 1 February 2019
11 Jul 2018 PSC02 Notification of Flaxfields Limited as a person with significant control on 10 July 2018
11 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from PO Box Seloc Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN England to 3 Flaxfields Linton Cambridge CB21 4JG on 27 June 2018
11 Jun 2018 AA Micro company accounts made up to 31 December 2017