76 CAMBRIDGE GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

05/02/255 February 2025 Appointment of Ryan Charles Garrod as a director on 2024-10-14

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/08/245 August 2024 Termination of appointment of Matilda Wainwright as a director on 2024-06-28

View Document

05/08/245 August 2024 Termination of appointment of Maxine Hazel Faulkner as a director on 2024-07-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Victoria Mary Ingall on 2023-01-23

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MRS VICTORIA MARY INGALL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BENNETT / 14/01/2020

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O MAY & CO 340 FULHAM ROAD CHELSEA LONDON SW10 9UH UNITED KINGDOM

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HAZEL FAULKNER / 11/07/2018

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/07/1811 July 2018 CORPORATE SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM FLAT 3 CAMBRIDGE GARDENS LONDON W10 6HS ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/03/1827 March 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

14/03/1714 March 2017 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY PASQUALE LEONI

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O FLAT 8 76 CAMBRIDGE GARDENS LONDON W10 6HS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS MATILDA WAINWRIGHT

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/02/139 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM FULLERS GATE FARM BOOTS GREEN LANE ALLOSTOCK KNUTSFORD CHESHIRE WA16 9NQ ENGLAND

View Document

28/11/1228 November 2012 SECOND FILING FOR FORM AP03

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR PASQUALE LEONI

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WAINWRIGHT

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HAZEL FAULKNER / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS LOUISE THOMAS AMPOFO / 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE LEONI / 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER WAINWRIGHT / 31/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARYS THOMAS AMPOFO / 31/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE LEONI / 31/01/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM FULLERS GATE FARM, BOOTS GREEN ALLOSTOCK KNUTSFORD CHESHIRE WA16 9NG

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HAZEL FAULKNER / 31/01/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODING

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BENNETT / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETA VALERIE JANE SISSONS / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE LEONI / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HAZEL FAULKNER / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARYS THOMAS AMPOFO / 31/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN WAINWRIGHT / 01/06/2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: FULLERS GATE FARM APPLETONS LANE ALLOSTOCK KNUTSFORD CHESHIRE WA16 9NG

View Document

25/10/0625 October 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: FLAT 6 76 CAMBRIDGE GARDENS LONDON W10 6HS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 56 BLENHEIM CRESCENT LONDON W11 1NY

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 76 CAMBRIDGE GARDENS LONDON W10 6HS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/09/975 September 1997 ORDER OF COURT - RESTORATION 30/08/97

View Document

19/11/9619 November 1996 STRUCK OFF AND DISSOLVED

View Document

30/07/9630 July 1996 FIRST GAZETTE

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 WD 28/07/88 AD 13/05/88--------- £ SI 6@1=6 £ IC 2/8

View Document

04/08/884 August 1988 ADOPT MEM AND ARTS 310588

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/01/8812 January 1988 ALTER MEM AND ARTS 261187

View Document

05/01/885 January 1988 COMPANY NAME CHANGED LINECHANGE LIMITED CERTIFICATE ISSUED ON 06/01/88

View Document

07/10/877 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company