Advanced company searchLink opens in new window

CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED

Company number 13129471

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)
13 Feb 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
15 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
20 Feb 2024 AD01 Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England to 114-116 Fore Street Hertford Herts SG14 1AJ on 20 February 2024
20 Feb 2024 AP04 Appointment of Rosetree Estates Limited as a secretary on 19 February 2024
31 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 Jan 2024 TM01 Termination of appointment of Steven Michael Alan Truman as a director on 29 January 2024
31 Jan 2024 TM01 Termination of appointment of Andrew John Spalton as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Mr Peter Gore as a director on 29 January 2024
31 Jan 2024 AP01 Appointment of Ms Suzanne Michele Aplin as a director on 29 January 2024
31 Jan 2024 PSC02 Notification of Weston Homes Plc as a person with significant control on 12 January 2021
30 Jan 2024 AD01 Registered office address changed from 9a Macklin Street London WC2B 5NE to The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU on 30 January 2024
30 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Andrew John Spalton as a secretary on 29 January 2024
01 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 Dec 2022 PSC08 Notification of a person with significant control statement
08 Dec 2022 AP01 Appointment of Mr Steven Michael Alan Truman as a director on 22 November 2022
08 Dec 2022 TM01 Termination of appointment of Mark Alan Williams as a director on 22 November 2022
08 Dec 2022 PSC07 Cessation of Mark Alan Williams as a person with significant control on 22 November 2022
08 Dec 2022 PSC07 Cessation of Andrew John Spalton as a person with significant control on 22 November 2022
04 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with updates
12 Jan 2021 NEWINC Incorporation