Advanced company searchLink opens in new window

CAMBRIDGE MEWS (HOVE) MANAGEMENT COMPANY LIMITED

Company number 04322705

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)
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Aug 2023 TM01 Termination of appointment of Jonathan Hirsch as a director on 14 August 2023
07 Aug 2023 AA Micro company accounts made up to 24 March 2023
30 May 2023 AP01 Appointment of Mr Stephen Bone as a director on 25 May 2023
22 Nov 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 22 November 2022
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 24 March 2022
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 24 March 2021
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 24 March 2020
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
08 Aug 2019 AA Micro company accounts made up to 24 March 2019
12 Mar 2019 AP01 Appointment of Ms Sara Jane Hinchliffe as a director on 1 March 2019
20 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
03 Oct 2018 AA Micro company accounts made up to 24 March 2018
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
01 Nov 2017 AA Micro company accounts made up to 24 March 2017
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
18 Oct 2016 AA Total exemption full accounts made up to 24 March 2016
18 Jan 2016 CH01 Director's details changed for Mr Simon David Watson on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Jonathan Hirsch on 18 January 2016
18 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
18 Jan 2016 AD01 Registered office address changed from C/O Andertons Ltd 92 Victoria Road Aldershot Hampshire GU11 1SS to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
19 Oct 2015 AA Total exemption full accounts made up to 24 March 2015