Advanced company searchLink opens in new window

34-42 CAMBRIDGE ROAD FREEHOLD LIMITED

Company number 09548762

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)
11 Oct 2023 AA Micro company accounts made up to 30 April 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jul 2021 CH01 Director's details changed for Adam Schuller on 5 February 2021
27 Oct 2020 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 AP01 Appointment of Mr Michael James Eaton-Hall as a director on 6 March 2020
21 Jul 2020 TM01 Termination of appointment of Michael Christopher Todd as a director on 6 March 2020
01 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Apr 2017 CH01 Director's details changed for Mrs Julie Hutchison on 3 March 2017
30 Apr 2017 AD01 Registered office address changed from 5 Pheasant Drive Old Sarum Salisbury SP4 6GH England to 7 Swan Close Durrington Salisbury SP4 8NF on 30 April 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
11 May 2016 CH01 Director's details changed for Adam Schuller on 11 May 2016
11 May 2016 CH01 Director's details changed for Steven Terence Day on 11 May 2016
20 Apr 2016 CH01 Director's details changed for Gary Moyler on 17 April 2015