- Company Overview for CAMBIAN HERITAGE I LIMITED (05150238)
- Filing history for CAMBIAN HERITAGE I LIMITED (05150238)
- People for CAMBIAN HERITAGE I LIMITED (05150238)
- Charges for CAMBIAN HERITAGE I LIMITED (05150238)
- More for CAMBIAN HERITAGE I LIMITED (05150238)
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) |
---|---|---|---|
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 051502380003, created on 3 December 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr Andrew Patrick Griffith on 10 June 2014 | |
16 Jun 2014 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 | |
22 Apr 2014 | MR01 | Registration of charge 051502380002 | |
07 Nov 2013 | TM01 | Termination of appointment of Shabbir Merali as a director | |
04 Nov 2013 | AP01 | Appointment of Andrew Patrick Griffith as a director | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
23 Jul 2012 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 16 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 23 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | MISC | Section 519 | |
13 Feb 2012 | MISC | Sect 519 | |
22 Nov 2011 | AP01 | Appointment of Shabbir Hassanali Walimohammed Merali as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Tim Wood as a director | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 |