77A - 81C CAMBRIDGE ROAD ELY 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/12/245 December 2024 Termination of appointment of David Williams as a director on 2024-11-26

View Document

01/10/241 October 2024 Appointment of Mr Michael William Child as a director on 2024-09-19

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR KEVIN JAMES MATHESON

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTCHER

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR BRIAN PAUL BUTCHER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK FROST

View Document

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

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELISABETH GRAVES

View Document

15/03/1615 March 2016 15/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/03/1522 March 2015 20/03/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 20/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 20/03/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 20/03/12 NO MEMBER LIST

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 20/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 20/03/10 NO MEMBER LIST

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RULE FROST / 20/03/2010

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH GRAVES / 20/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 COMPANY NAME CHANGED 79A-81C CAMBRIDGE ROAD ELY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED 81-83 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MS ELISABETH GRAVES

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ETHEL SMITH

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MRS ETHEL SMITH

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ELISABETH GRAVES

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2LA

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, 79B CAMBRIDGE ROAD, ELY, CAMBRIDGESHIRE, CB7 4HX, UK

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE NICHOLSON

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY SALLY NICHOLSON

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY NICHOLSON

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 20/03/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36 JUBILEE TERRACE, ELY, CAMBRIDGE CB7 4BJ

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 5 BRIDGE STREET, BISHOPS STORTFORD, HERTFORDSHIRE CM23 2JU

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 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