- Company Overview for CAMBRIDGE HOLDING COMPANY LIMITED (02670603)
- Filing history for CAMBRIDGE HOLDING COMPANY LIMITED (02670603)
- People for CAMBRIDGE HOLDING COMPANY LIMITED (02670603)
- Charges for CAMBRIDGE HOLDING COMPANY LIMITED (02670603)
- More for CAMBRIDGE HOLDING COMPANY LIMITED (02670603)
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) |
---|---|---|---|
10 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
06 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
27 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
27 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
24 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
09 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
23 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
02 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
21 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
24 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 |