CAMBRAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
1ST FLOOR KEMBLE HOUSE
36-39 BROAD STREET
HEREFORD
HR4 9AR

View Document

21/07/1421 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

18/07/1218 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 1ST FLOOR KEMBLE HOUSE BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR LEE ROBERTS

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE JOAN BOULTBEE BROOKS / 09/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 09/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ

View Document

11/03/0911 March 2009 PREVEXT FROM 23/07/2008 TO 31/07/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/07/07

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ

View Document

30/05/0830 May 2008 PREVSHO FROM 31/07/2007 TO 23/07/2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED GLS 169 LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 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