Advanced company searchLink opens in new window

CAMBERLEY BUSINESS CENTRE MANAGEMENT LIMITED

Company number 05456147

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)
27 Nov 2023 AD01 Registered office address changed from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England to Goff and Company 89 Havant Road Emsworth Hampshire PO10 7LF on 27 November 2023
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
30 May 2022 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL on 30 May 2022
29 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
07 Dec 2021 TM01 Termination of appointment of Jonathan Rose as a director on 8 November 2021
07 Dec 2021 TM02 Termination of appointment of Samantha Bettinson as a secretary on 8 November 2021
06 Dec 2021 AP01 Appointment of Mr Roy Bowden as a director on 8 November 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
06 Mar 2019 PSC02 Notification of Mtd Coln Industrial Limited as a person with significant control on 5 July 2018
06 Mar 2019 PSC07 Cessation of Dolphin Head Group Holdings Plc as a person with significant control on 5 July 2018
06 Mar 2019 AP03 Appointment of Mrs Samantha Bettinson as a secretary on 5 July 2018
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Feb 2019 AD01 Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to Ground Floor 30 City Road London EC1Y 2AB on 7 February 2019
31 Dec 2018 AP01 Appointment of Mr Jonathan Rose as a director on 5 July 2018
12 Sep 2018 TM02 Termination of appointment of Gavin Alexander Price as a secretary on 5 July 2018
12 Sep 2018 TM01 Termination of appointment of James Purves Stewart as a director on 5 July 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates