CAMBRIA PORTFOLIO NOMINEE 2 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 113005830001

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Part of the property or undertaking has been released from charge 113005830001

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERTS / 09/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / THE CAMBRIA PORTFOLIO GP LLP / 07/09/2018

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 113005830001

View Document

28/01/1928 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 113005830001

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113005830002

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113005830001

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESETER LANCASHIRE M3 2EG ENGLAND

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY

View Document

01/05/181 May 2018 COMPANY NAME CHANGED ORACLE PORTFOLIO OLDHAM (NO 2) LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CAMBRIA PORTFOLIO GP LLP

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

30/04/1830 April 2018 CESSATION OF ANDREW SPENCER BERKELEY AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPENCER BERKELEY

View Document

23/04/1823 April 2018 CESSATION OF ORACLE PORTFOLIO GP LLP AS A PSC

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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