Advanced company searchLink opens in new window

HAMBERLEY SPECIALIST DEVELOPMENT (CAMBERLEY) LIMITED

Company number 09247350

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)
15 May 2024 AD01 Registered office address changed from One Vine Street London W1J 0AH to 33 Glasshouse Street London W1B 5DG on 15 May 2024
02 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 CERTNM Company name changed noosa development (newbury) LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
27 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Nov 2016 AP01 Appointment of Mr Duncan Mcalear as a director on 8 November 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
31 Oct 2015 CH01 Director's details changed for Mr Timothy William Street on 3 October 2015