Advanced company searchLink opens in new window

CAMBRIA PORTFOLIO NOMINEE 2 LIMITED

Company number 11300583

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)
31 Dec 2023 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 113005830001
15 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Jan 2023 MR05 Part of the property or undertaking has been released from charge 113005830001
14 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
11 Dec 2021 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
28 Mar 2021 AA Micro company accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
05 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 PSC05 Change of details for The Cambria Portfolio Gp Llp as a person with significant control on 7 September 2018
10 Apr 2019 CH01 Director's details changed for Mr Joseph Roberts on 9 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
05 Apr 2019 MR04 Satisfaction of charge 113005830001 in part
28 Jan 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 113005830001
17 Oct 2018 MR01 Registration of charge 113005830002, created on 5 October 2018
12 Oct 2018 MR01 Registration of charge 113005830001, created on 5 October 2018
07 Sep 2018 AD01 Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Mancheseter Lancashire M3 2EG England to 1st Floor Rico House George Street Prestwich Mancheseter Lancashire M25 9WS on 7 September 2018
09 May 2018 TM01 Termination of appointment of Andrew Spencer Berkeley as a director on 9 May 2018
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
30 Apr 2018 PSC02 Notification of The Cambria Portfolio Gp Llp as a person with significant control on 28 April 2018
30 Apr 2018 PSC07 Cessation of Andrew Spencer Berkeley as a person with significant control on 28 April 2018
30 Apr 2018 AP01 Appointment of Mr Joseph Roberts as a director on 30 April 2018
23 Apr 2018 PSC01 Notification of Andrew Spencer Berkeley as a person with significant control on 23 April 2018