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)
30 Apr 2015 AA01 Current accounting period extended from 28 February 2015 to 31 July 2015
09 Mar 2015 CERTNM Company name changed emergence LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
08 Mar 2015 TM01 Termination of appointment of Conrad Albert Simpson as a director on 7 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 10
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
26 Feb 2015 CH01 Director's details changed for Mr Conrad Albert Simpson on 25 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Anthony Finch as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Neal Headington as a director on 24 February 2015
26 Feb 2015 AD01 Registered office address changed from 11 Redwood Lodge Grange Road Cambridge CB3 9AR England to 3 West Avenue St. Albans Hertfordshire AL2 3HA on 26 February 2015
12 Sep 2014 TM01 Termination of appointment of Cameron Murdoch as a director on 1 September 2014
04 Aug 2014 AP01 Appointment of Mr Max Alfie Murdoch as a director on 23 July 2014
28 Apr 2014 AP01 Appointment of Mr Cameron Murdoch as a director on 27 April 2014
23 Apr 2014 AP01 Appointment of Mr Robert Anthony Finch as a director on 18 April 2014
22 Apr 2014 TM01 Termination of appointment of Cameron Murdoch as a director on 18 April 2014
03 Apr 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 3 April 2014
03 Apr 2014 AP01 Appointment of Mr Conrad Albert Simpson as a director on 3 April 2014
03 Apr 2014 CERTNM Company name changed environmental management & cleaner production services LIMITED\certificate issued on 03/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-03
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5
20 Feb 2014 TM01 Termination of appointment of Michael Keith Jacobs as a director on 20 February 2014
19 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted