Advanced company searchLink opens in new window

ASSURED PROPERTY MAINTENANCE (CAMBRIDGESHIRE) LIMITED

Company number 09483886

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)
22 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
22 Mar 2024 AD01 Registered office address changed from 24 Cannon Street Wisbech Cambridgeshire PE13 2QW United Kingdom to The Boathouse Business Centre Harbour Square Wisbech Cambs PE13 3BH on 22 March 2024
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
06 Sep 2021 CH01 Director's details changed for Mr Russell Kirk Bruce on 21 August 2021
06 Sep 2021 PSC04 Change of details for Mr Russell Kirk Bruce as a person with significant control on 21 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Russell Kirk Bruce on 1 August 2021
02 Sep 2021 PSC04 Change of details for Mr Russell Kirk Bruce as a person with significant control on 1 August 2021
15 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2018 AA Micro company accounts made up to 31 March 2017
25 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
19 Aug 2015 TM01 Termination of appointment of Vaughan Dibble as a director on 27 July 2015