Advanced company searchLink opens in new window

CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED

Company number 09710638

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)
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2017 SH08 Change of share class name or designation
13 Feb 2017 TM01 Termination of appointment of Anthony Richard Malkin as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of James Metcalf as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Steven Arthur Goldstraw as a director on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr Frank Hilmar Austermuhl as a director on 13 February 2017
13 Feb 2017 AP02 Appointment of Reacole Ltd as a director on 13 February 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 4
13 Feb 2017 AP01 Appointment of Ms Sara Kathryn Kulman as a director on 13 February 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 3
13 Feb 2017 AD01 Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England to Cambrian Place 28 st. Pauls Square Birmingham B3 1RB on 13 February 2017
12 Dec 2016 CH01 Director's details changed for Mr James Metcalf on 12 December 2016
08 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 November 2015
  • GBP 2
01 Mar 2016 AP01 Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016
29 Feb 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016
17 Nov 2015 MA Memorandum and Articles of Association
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2015 SH10 Particulars of variation of rights attached to shares
17 Aug 2015 SH08 Change of share class name or designation
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted