Advanced company searchLink opens in new window

CAMBERLEY DATA CENTRE VENTURE LTD

Company number 12769441

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
04 Aug 2023 AD01 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 4 August 2023
12 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
12 Sep 2022 AP01 Appointment of Mr William Clayborne Jr Duvall as a director on 24 September 2020
12 Sep 2022 TM01 Termination of appointment of William Clayborne Duvall as a director on 24 September 2020
19 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
20 Sep 2021 PSC07 Cessation of Alfred Mack Pogue as a person with significant control on 23 October 2020
20 Sep 2021 PSC07 Cessation of William Hickey as a person with significant control on 23 October 2020
20 Sep 2021 PSC07 Cessation of William Clayborne Duvall as a person with significant control on 23 October 2020
20 Sep 2021 PSC02 Notification of Sprott Global Infrastructure Private Investment Trust No.1 as a person with significant control on 23 October 2020
15 Mar 2021 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 15 March 2021
10 Nov 2020 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 65,410
09 Nov 2020 SH10 Particulars of variation of rights attached to shares
09 Nov 2020 SH08 Change of share class name or designation
09 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 AP01 Appointment of William Clayborne Duvall as a director on 24 September 2020
21 Oct 2020 AP01 Appointment of Troy Javaher as a director on 24 September 2020
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 2