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) |
---|---|---|---|
29 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
16 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
14 Jul 2015 | AUD | Auditor's resignation | |
06 May 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
11 Jun 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
06 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
14 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
08 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
17 Apr 2012 | AA01 | Current accounting period extended from 30 April 2012 to 30 June 2012 | |
02 Feb 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Edward Daniel Baker on 3 April 2011 | |
15 Jul 2011 | CH01 | Director's details changed for David Russell Thompson on 3 April 2011 | |
15 Jul 2011 | CH01 | Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 | |
15 Jul 2011 | CH03 | Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 | |
29 Nov 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 | |
14 Dec 2009 | AA | Full accounts made up to 30 April 2009 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 65 duke street london W1K 5AJ | |
22 Jul 2009 | 363a | Return made up to 03/04/09; full list of members | |
12 Aug 2008 | AA | Full accounts made up to 30 April 2008 | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |