Advanced company searchLink opens in new window

CAMBRIAN TERRACE MANAGEMENT COMPANY LIMITED

Company number 09181198

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)
28 Jun 2024 AA Micro company accounts made up to 31 August 2023
13 May 2024 CS01 Confirmation statement made on 26 March 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Alice Morenike Ogunjimi as a director on 29 January 2024
29 Jan 2024 PSC07 Cessation of Alice Morenike Ogunjimi as a person with significant control on 29 January 2024
02 Jul 2023 AA Micro company accounts made up to 31 August 2022
12 May 2023 CS01 Confirmation statement made on 26 March 2023 with updates
12 May 2023 PSC07 Cessation of Louise Britton as a person with significant control on 12 May 2023
12 May 2023 PSC01 Notification of Alice Morenike Ogunjimi as a person with significant control on 12 May 2023
12 May 2023 TM01 Termination of appointment of Louise Heather Britton as a director on 7 October 2022
12 May 2023 AP01 Appointment of Mrs Alice Morenike Ogunjimi as a director on 7 October 2022
25 Oct 2022 AD01 Registered office address changed from 87 Broadgate Walk Horsforth Leeds West Yorkshire LS18 4HB to 58 the Drive Roundhay Leeds LS8 1HJ on 25 October 2022
22 Apr 2022 AA Micro company accounts made up to 31 August 2021
22 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Apr 2022 PSC07 Cessation of John Brad as a person with significant control on 22 April 2022
28 May 2021 AA Micro company accounts made up to 31 August 2020
28 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
29 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
04 Apr 2018 PSC01 Notification of John Brad as a person with significant control on 1 August 2017
30 Mar 2018 PSC01 Notification of Sarah Waldie as a person with significant control on 1 August 2017
30 Mar 2018 PSC01 Notification of John Bradshaw as a person with significant control on 1 August 2017
30 Mar 2018 PSC01 Notification of Louise Britton as a person with significant control on 1 August 2017
30 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 30 March 2018