Advanced company searchLink opens in new window

CAMBIAN GROUP LIMITED

Company number 08929371

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)
04 Jan 2017 MR04 Satisfaction of charge 089293710005 in full
04 Jan 2017 MR04 Satisfaction of charge 089293710006 in full
04 Jan 2017 MR04 Satisfaction of charge 089293710001 in full
04 Jan 2017 MR04 Satisfaction of charge 089293710002 in full
04 Jan 2017 MR04 Satisfaction of charge 089293710004 in full
04 Jan 2017 MR04 Satisfaction of charge 089293710003 in full
29 Dec 2016 AP01 Appointment of Anne Marie Carrie as a director on 28 December 2016
15 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
18 Jul 2016 AP01 Appointment of Donald Muir as a director on 21 June 2016
16 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2016 MR01 Registration of charge 089293710006, created on 18 May 2016
07 May 2016 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,841,987.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2017
03 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
28 Apr 2016 AR01 Annual return made up to 7 March 2016 no member list
Statement of capital on 2016-04-28
  • GBP 1,841,987.46
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017
27 Apr 2016 AP01 Appointment of Mr Mike Butterworth as a director on 27 April 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,723,351.1
28 Jul 2015 AP01 Appointment of Dr Graham Francis Rich as a director on 20 July 2015
06 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,723,351.1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017
01 Apr 2015 MR01 Registration of charge 089293710004, created on 26 March 2015
01 Apr 2015 MR01 Registration of charge 089293710005, created on 26 March 2015
19 Mar 2015 TM01 Termination of appointment of Anne Marie Carrie as a director on 5 March 2015