- Company Overview for 24-28 CAMBRIDGE ROAD LIMITED (07170301)
- Filing history for 24-28 CAMBRIDGE ROAD LIMITED (07170301)
- People for 24-28 CAMBRIDGE ROAD LIMITED (07170301)
- Charges for 24-28 CAMBRIDGE ROAD LIMITED (07170301)
- More for 24-28 CAMBRIDGE ROAD LIMITED (07170301)
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) |
---|---|---|---|
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Apr 2021 | AA01 | Previous accounting period extended from 28 August 2020 to 31 August 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
23 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from Convish Farm West Knoyle Warminster Wiltshire BA12 6AH United Kingdom to Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB on 31 October 2019 | |
20 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
11 Oct 2018 | CH01 | Director's details changed for Mrs Mary Ann Wingfield on 27 September 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
07 Sep 2017 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE to Convish Farm West Knoyle Warminster Wiltshire BA12 6AH on 7 September 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Mrs Mary Ann Wingfield on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Emily Lois Tulloch on 2 March 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |