Advanced company searchLink opens in new window

CAMBIAN PROPERTIES (U.K.) LIMITED

Company number 05554819

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)
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
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
16 Oct 2019 SH20 Statement by Directors
16 Oct 2019 SH19 Statement of capital on 16 October 2019
  • GBP 33,801,554
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
03 Sep 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 3 September 2019
17 Jul 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
17 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
17 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 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
27 Nov 2018 MR01 Registration of charge 055548190006, created on 23 November 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
26 Oct 2018 TM01 Termination of appointment of Anoop Kang as a director on 18 October 2018
26 Oct 2018 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018
26 Oct 2018 AP01 Appointment of Mr Jeremy David Wiles as a director on 18 October 2018
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018