CAMBRAY CATERING RECRUITMENT LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ALDERTON PRIORY INDUSTRIAL ESTATE LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HW ENGLAND

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM EVERESS FARM CHAPEL LANE REDMARLEY GLOUCESTER GLOUCESTERSHIRE GL19 3JF ENGLAND

View Document

08/06/178 June 2017 COMPANY NAME CHANGED ROBERT CAMBRAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS JULIE CAMBRAY

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM NO2 FRIARS COURT COLLEGE STREET GLOUCESTER GL1 2NE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051392810004

View Document

28/07/1528 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 2

View Document

01/05/151 May 2015 ADOPT ARTICLES 13/04/2015

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CAMBRAY / 01/06/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM C/O VAL MORGAN 3 TUFFLEY PARK, LOWER TUFFLEY LANE, GLOUCESTER. GL 2 TUFFLEY PARK LOWER TUFFLEY LANE GLOUCESTER GLOUCESTERSHIRE GL50 2SL UNITED KINGDOM

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051392810003

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1ST FLOOR 80 WESTGATE STREET GLOUCESTER GL1 2NZ UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM KINETON HOUSE 31 HORSEFAIR BANBURY OXFORDSHIRE 0X16 0AE

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE CAMBRAY / 01/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CAMBRAY / 01/10/2013

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 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