Advanced company searchLink opens in new window

CAMBRIDGE WILLS & LEGAL SERVICES LIMITED

Company number 09906638

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 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
09 Dec 2020 TM02 Termination of appointment of Best4Business Limited as a secretary on 30 April 2020
04 May 2020 PSC02 Notification of Foresight Estate Planning and Will Writing Limited as a person with significant control on 30 April 2020
04 May 2020 PSC07 Cessation of Anthonine Elisabeth Arts-Zetteler as a person with significant control on 30 April 2020
04 May 2020 AP01 Appointment of Mr Michael John Charles Phillips as a director on 30 April 2020
04 May 2020 AD01 Registered office address changed from 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England to 7a Alkmaar Way Norwich Norfolk NR6 6BF on 4 May 2020
04 May 2020 AP01 Appointment of Mr Oliver Cooper as a director on 30 April 2020
04 May 2020 TM01 Termination of appointment of Anthonine Elisabeth Arts-Zetteler as a director on 30 April 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
17 Dec 2015 CH01 Director's details changed for Mrs Anthonine Elisabeth Arts-Zetteler on 9 December 2015
17 Dec 2015 CH04 Secretary's details changed for Best4Business Limited on 9 December 2015
15 Dec 2015 AD01 Registered office address changed from 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England to 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN on 15 December 2015