Advanced company searchLink opens in new window

CAMBRIA LIMITED

Company number 02467601

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)
09 Feb 2017 AA Full accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 205,100
01 Mar 2016 CH01 Director's details changed for Mr John Martin Brodie Clark on 15 October 2013
12 Dec 2015 AA Full accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 205,100
27 Feb 2015 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 7 John Street London WC1N 2ES
23 Feb 2015 CH04 Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015
18 Aug 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 CH04 Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014
21 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 205,100
21 Mar 2014 CH01 Director's details changed for Mr John Martin Brodie Clark on 6 February 2014
28 Feb 2014 AD04 Register(s) moved to registered office address
27 Feb 2014 AP04 Appointment of Jirehouse Capital Secretaries Limited as a secretary
27 Feb 2014 TM02 Termination of appointment of Secretarial Services Limited as a secretary
27 Feb 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 27 February 2014
07 Jan 2014 AA Full accounts made up to 31 March 2013
06 Nov 2013 AP01 Appointment of Mr John Martin Brodie Clark as a director
12 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
12 Mar 2013 AD04 Register(s) moved to registered office address
31 Jan 2013 TM01 Termination of appointment of Christopher Brooke as a director
10 Aug 2012 AA Full accounts made up to 31 March 2012
26 Jun 2012 CH01 Director's details changed for Mario Mauri on 9 May 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders