CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED
Company number 09389613
- Company Overview for CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED (09389613)
- Filing history for CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED (09389613)
- People for CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED (09389613)
- More for CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED (09389613)
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
|
|
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
|
|
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 |