Advanced company searchLink opens in new window

61-82 CAMBRIDGE MANSIONS (FREEHOLD) LIMITED

Company number 07760707

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)
02 Mar 2016 AA Total exemption full accounts made up to 28 September 2015
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 21
07 Sep 2015 AD01 Registered office address changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 7 September 2015
01 Jun 2015 AA Total exemption full accounts made up to 28 September 2014
10 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 21
31 Mar 2014 AA Total exemption full accounts made up to 28 September 2013
19 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 21
19 Sep 2013 CH01 Director's details changed for Elizabeth Samnatha Greville on 1 September 2013
18 Sep 2013 AP01 Appointment of Mr Andrew Peter Lake as a director
24 Apr 2013 AA Total exemption full accounts made up to 28 September 2012
22 Nov 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
07 Nov 2012 AA01 Previous accounting period shortened from 30 September 2012 to 28 September 2012
05 Nov 2012 AP01 Appointment of Mr Bruce James John Philipps as a director
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 21
19 Oct 2012 AD01 Registered office address changed from 5 Portman Square London W1H 6NT on 19 October 2012
02 Sep 2011 NEWINC Incorporation