Advanced company searchLink opens in new window

CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED

Company number 09389613

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)
15 Oct 2020 AD01 Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG England to C/O Encore Estate Management Limited 2 Hills Road Cambridge CB2 1JP on 15 October 2020
04 Aug 2020 TM01 Termination of appointment of David Martin Lowry as a director on 31 July 2020
01 Jul 2020 TM01 Termination of appointment of Anthony William Pidgley as a director on 26 June 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from 1 Newton Court Kingsley Walk Cambridge Cambridgeshire CB5 8th United Kingdom to Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG on 16 January 2020
30 Oct 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
05 Aug 2019 AD01 Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to 1 Newton Court Kingsley Walk Cambridge Cambridgeshire CB5 8th on 5 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
17 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
17 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
19 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
12 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
21 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Dec 2015 AP01 Appointment of Mr David Martin Lowry as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Benjamin James Marks as a director on 21 December 2015
19 Oct 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 19 October 2015
04 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
28 May 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015