Advanced company searchLink opens in new window

CAMBRIDGE PLACE LIMITED

Company number 04493681

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)
04 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
19 Oct 2022 PSC05 Change of details for Cambridge Place Holdings (Uk) Limited as a person with significant control on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
05 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
30 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
03 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
27 May 2019 TM01 Termination of appointment of Robert Michael Kramer as a director on 5 April 2019
03 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
02 Jun 2017 CH01 Director's details changed for Mr Nicholas Aspinall on 31 July 2016
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
10 May 2016 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 10 May 2016
09 Dec 2015 AA Full accounts made up to 30 November 2014
03 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
30 Mar 2015 TM01 Termination of appointment of Martin Alan Finegold as a director on 10 March 2015
01 Sep 2014 AA Full accounts made up to 30 November 2013