CAMBERRY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-03-12

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

24/07/1524 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 EXEMPTION FROM APPOINTING AUDITORS 12/11/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: PO BOX 160 THE MORROR BUILDING HOLBORN CIRCUS LONDON EC1P 1DQ

View Document

14/10/9314 October 1993 RETURN MADE UP TO 01/10/93; CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

09/02/939 February 1993 APPT OF AUD 01/02/93

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: HEADINGTON HILL HALL OXFORD OX3 OBW

View Document

13/02/9113 February 1991 S366AS252S386 28/01/91

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/9023 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 ALTER MEM AND ARTS 290689

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8918 July 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/05/8910 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/08/8729 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/01/8730 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

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