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)
08 May 2018 AA Full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
03 Mar 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 055548190002 in full
04 Jan 2017 MR04 Satisfaction of charge 055548190005 in full
04 Jan 2017 MR04 Satisfaction of charge 055548190004 in full
04 Jan 2017 MR04 Satisfaction of charge 055548190003 in full
30 Dec 2016 TM01 Termination of appointment of Michael James Mcquaid as a director on 28 December 2016
30 Dec 2016 TM01 Termination of appointment of Antonio Romero as a director on 28 December 2016
30 Dec 2016 AP01 Appointment of Anne Marie Carrie as a director on 28 December 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 055548190005, created on 18 May 2016
04 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 33,801,554
07 Sep 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 33,801,554
01 Apr 2015 MR01 Registration of charge 055548190004, created on 26 March 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015