THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
Company number 05766019
- Company Overview for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED (05766019)
- Filing history for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED (05766019)
- People for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED (05766019)
- Charges for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED (05766019)
- More for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED (05766019)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Oct 2021 | PSC07 | Cessation of Peter Jarvis Henricks as a person with significant control on 23 January 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Sep 2021 | TM01 | Termination of appointment of Peter Jarvis Henricks as a director on 24 January 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
17 Aug 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
04 Oct 2019 | TM02 | Termination of appointment of Gregory Richard Arthur Brown as a secretary on 4 October 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
18 Jun 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to Sackville House 40 Piccadilly London W1J 0DR on 11 December 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
29 May 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
12 Mar 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
|
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 December 2017
|
|
22 Dec 2017 | AD01 | Registered office address changed from 7th Floor Berger House 36-38 Berkeley Square London W1J 5AE to 1 Knightsbridge Green London SW1X 7NE on 22 December 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 |