Advanced company searchLink opens in new window

THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

Company number 05766019

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)
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,800
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
  • GBP 1,800
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
  • GBP 1,800
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