33 CAMBRIDGE GARDENS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Joanna Gillam as a director on 2024-09-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Appointment of Mr Filippos Anastasios Zofakis as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Natalia Remizova as a director on 2023-10-20

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TONY BROADBENT-WILLIAMS / 01/08/2014

View Document

09/08/159 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS NATALIA REMIZOVA

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR DENNIS WAKE

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PETER RICHARD HENRY MOSS

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MISS JOANNA GILLAM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIOTTET

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIOTTET

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA GILLAM

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIA REMIZOVA

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BTIOTTET / 01/03/2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TONY REES-WILLIAMS / 16/10/2011

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MS NATALIA REMIZOVA

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY REES-WILLIAMS / 19/10/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE YOUNGER

View Document

03/11/113 November 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/03/1119 March 2011 DIRECTOR APPOINTED MR DANIEL BTIOTTET

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS KATHERINE ANNE YOUNGER

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR TONY REES-WILLIAMS

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MS JOANNA MARGARET GILLAM

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER MOSS

View Document

24/08/1024 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMSON / 01/11/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HENRY MOSS / 01/11/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY REES-WILLIAMS / 01/11/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 Annual return made up to 25 July 2008 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY APPOINTED PETER RICHARD HENRY MOSS

View Document

28/09/0928 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 1 MILSOM STREET BATH BANES BA1 1DA

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 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