Advanced company searchLink opens in new window

CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED

Company number 05689216

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)
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
19 Jul 2023 AA Micro company accounts made up to 31 January 2023
27 Feb 2023 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 27 February 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
29 Jul 2021 TM01 Termination of appointment of Donald Anton Joseph Silcock as a director on 26 July 2021
10 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Mar 2021 TM01 Termination of appointment of Peter Michael Weiner as a director on 31 December 2020
10 Mar 2021 TM01 Termination of appointment of Elaine Brumstead as a director on 1 February 2019
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with updates
22 Mar 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 20 March 2019
22 Mar 2019 AD01 Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2019
22 Mar 2019 TM02 Termination of appointment of Chambers Secretaries Limited as a secretary on 20 March 2019
22 Mar 2019 AD01 Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2019
14 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
27 Sep 2017 CH01 Director's details changed for Donald Anton Joseph Silcock on 27 September 2017
27 Sep 2017 CH01 Director's details changed for Jonathan Robert Alexander Brown on 27 September 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates