CAMBERS EDGE MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

25/03/2525 March 2025 Termination of appointment of Michael Keith White as a director on 2025-03-22

View Document

25/03/2525 March 2025 Termination of appointment of Anton Francis Manuel as a director on 2025-03-22

View Document

05/12/245 December 2024 Appointment of Mr Russell James Smith as a director on 2024-11-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

23/09/2423 September 2024 Termination of appointment of Marianne Rosemarie Berry as a director on 2024-09-23

View Document

13/08/2413 August 2024 Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01

View Document

25/07/2425 July 2024 Termination of appointment of Lansdowne Secretaries Limited as a secretary on 2024-07-25

View Document

23/07/2423 July 2024 Appointment of Mrs Marianne Rosemarie Berry as a director on 2024-07-10

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Appointment of Mr Brian Colin Deacon as a director on 2024-03-14

View Document

16/04/2416 April 2024 Appointment of Mr Michael Keith White as a director on 2024-03-14

View Document

26/03/2426 March 2024 Director's details changed

View Document

26/03/2426 March 2024 Director's details changed

View Document

20/03/2420 March 2024 Appointment of Mrs Julia Fay Vernalls as a director on 2024-03-14

View Document

13/02/2413 February 2024 Termination of appointment of Brian Deacon as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Eileen Measey as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Christopher Anthony Williams as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Marianne Rosemarie Berry as a director on 2024-02-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Termination of appointment of Martin John Tollow as a director on 2023-09-11

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

03/08/233 August 2023 Termination of appointment of Michael Keith White as a director on 2023-05-31

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Appointment of Mrs Marianne Rosemarie Berry as a director on 2022-11-18

View Document

10/02/2310 February 2023 Appointment of Mrs Eileen Measey as a director on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Philip Gerald Parkinson as a director on 2022-01-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of Timothy Walter Kevin Berry as a director on 2021-10-19

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Termination of appointment of Joseph Bennett Norreys Addison as a director on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR MICHAEL KEITH WHITE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANTON FRANCIS MANUEL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOSEPH BENNETT NORREYS ADDISON

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 CORPORATE SECRETARY APPOINTED LANSDOWNE SECRETARIES LIMITED

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PHILIP GERALD PARKINSON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NITA GILES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JASON PARKER

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS HELEN MARY WHITE

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDY RENDELL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON PARKER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMITH

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR JASON AARON PARKER

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ANDY RENDELL

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR BRIAN DEACON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR MARTIN JOHN TOLLOW

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS NITA GILES

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR TIMOTHY WALTER KEVIN BERRY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH FAULKNER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SHILLITOE

View Document

01/12/151 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS JOYCE MARGARET BROWN

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS JOYCE MARGARET BROWN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR KEITH EDWIN FAULKNER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR TARNIA SIMMONS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MRS JOYCE MARGARET BROWN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR BARRY HOWARD SHILLITOE

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR RUSSELL JAMES SMITH

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY JASON PARKER

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM PERSIMMON PLC PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO19 4FE

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS TARNIA LOUISE SIMMONS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR JASON AARON PARKER

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRENWITH

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KNIGHT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED STEPHEN JONATHAN VEALE TRENWITH

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

05/12/115 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKPATRICK

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ALAN DAVID KNIGHT

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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