Advanced company searchLink opens in new window

CAMBRIDGE BESPOKE PROPERTY SOLUTIONS LTD

Company number 08902871

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)
22 Apr 2024 AD01 Registered office address changed from 1 Market Hill Royston SG8 9JL England to 54 High Street Saffron Walden Essex CB10 1EE on 22 April 2024
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
07 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
08 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
20 Aug 2020 CH01 Director's details changed for Mr Neal Headington on 18 August 2020
20 Aug 2020 PSC04 Change of details for Mr Neal Headington as a person with significant control on 18 August 2020
14 Aug 2020 CH01 Director's details changed for Mr Neal Headington on 1 August 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
14 May 2020 AD01 Registered office address changed from 25 Norwich Street Cambridge CB2 1nd England to 1 Market Hill Royston SG8 9JL on 14 May 2020
28 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
19 Sep 2016 TM01 Termination of appointment of Max Alfie Murdoch as a director on 14 September 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
19 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AD01 Registered office address changed from 3 West Avenue St. Albans Hertfordshire AL2 3HA to 25 Norwich Street Cambridge CB2 1nd on 5 August 2015