Advanced company searchLink opens in new window

CAMBRIDGEHOK LTD

Company number 05103958

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)
21 Apr 2008 288c Director's change of particulars / david hibbs / 01/01/2008
23 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
20 Apr 2007 363s Return made up to 30/03/07; full list of members
17 Feb 2007 AA Accounts for a medium company made up to 31 March 2006
12 May 2006 363s Return made up to 30/03/06; full list of members
20 Jan 2006 AA Accounts for a medium company made up to 31 March 2005
06 Apr 2005 363s Return made up to 30/03/05; full list of members
01 Feb 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
08 Sep 2004 88(2)R Ad 25/08/04--------- £ si 324898@1=324898 £ ic 102/325000
08 Sep 2004 123 Nc inc already adjusted 24/08/04
08 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2004 395 Particulars of mortgage/charge
11 Aug 2004 88(2)R Ad 02/07/04--------- £ si 101@1=101 £ ic 1/102
22 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2004 123 £ nc 100/102 02/07/04
22 Jul 2004 287 Registered office changed on 22/07/04 from: 7 bakersfield road wrawby brigg BN20 8SZ
22 Jul 2004 288a New director appointed
22 Jul 2004 288a New secretary appointed;new director appointed
22 Jul 2004 288a New director appointed
30 Jun 2004 287 Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS
30 Jun 2004 288b Secretary resigned
30 Jun 2004 288b Director resigned
16 Apr 2004 NEWINC Incorporation