CAMBRIAN PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/03/242 March 2024 | Registered office address changed from C/O Tayna Batteries Phoenix House 6a Kinmel Park Bodelwyddan LL18 5TY Wales to 62 Pen Y Bryn Road C/O Tayna Developments Colwyn Bay LL29 6AG on 2024-03-02 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-10-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Current accounting period extended from 2023-09-30 to 2023-10-31 |
16/06/2316 June 2023 | Registered office address changed from 7 Parc Luned Kinmel Bay Conwy LL18 5JG to C/O Tayna Batteries Phoenix House 6a Kinmel Park Bodelwyddan LL18 5TY on 2023-06-16 |
09/06/239 June 2023 | Appointment of Mr Samuel Boyre Taylor as a director on 2023-05-25 |
09/06/239 June 2023 | Notification of Cambrian Business Park Ltd as a person with significant control on 2023-05-25 |
09/06/239 June 2023 | Termination of appointment of Terence John Thomas as a secretary on 2023-05-25 |
09/06/239 June 2023 | Cessation of Jean Dix-Dyer as a person with significant control on 2023-05-25 |
09/06/239 June 2023 | Termination of appointment of Terence John Thomas as a director on 2023-05-25 |
09/06/239 June 2023 | Cessation of Terence John Thomas as a person with significant control on 2023-05-25 |
09/06/239 June 2023 | Cessation of Geraldine Thomas as a person with significant control on 2023-05-25 |
09/06/239 June 2023 | Appointment of Mr Jonathan Edward Phenna as a director on 2023-05-25 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-09-30 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN THOMAS / 14/12/2017 |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS GERALDINE THOMAS / 14/12/2017 |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JEAN DIX-DYER / 14/12/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIX-DYER |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/12/1531 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/01/158 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/02/1411 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/02/1313 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/02/129 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/03/117 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
30/12/1030 December 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
09/02/109 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER DIX-DYER / 11/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN THOMAS / 11/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 7 PARC LUNED KINMEL BAY RHYL CONWY LL18 5JG UNITED KINGDOM |
24/03/0924 March 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | LOCATION OF REGISTER OF MEMBERS |
24/03/0924 March 2009 | LOCATION OF DEBENTURE REGISTER |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 1 GLAN-Y-MORFA IND. EST. MARSH ROAD RHYL CLWYD LL18 2PL |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | COMPANY NAME CHANGED CAMBRIAN AUTOPARTS NORTH WEST LI MITED CERTIFICATE ISSUED ON 20/09/07 |
06/03/076 March 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/01/045 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/12/0019 December 2000 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
01/03/001 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
29/01/9929 January 1999 | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
12/02/9812 February 1998 | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
31/01/9831 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/02/9713 February 1997 | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
08/02/968 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
07/02/967 February 1996 | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
01/02/951 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
08/01/958 January 1995 | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/01/9419 January 1994 | RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
19/01/9419 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
01/03/931 March 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/931 March 1993 | RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
16/10/9216 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
09/09/929 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
28/04/9228 April 1992 | RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS |
11/11/9111 November 1991 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/9117 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
14/05/9114 May 1991 | RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
02/08/902 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
02/08/902 August 1990 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
18/04/9018 April 1990 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/903 April 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/8923 March 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
23/03/8923 March 1989 | RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
09/12/879 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/12/878 December 1987 | COMPANY ADDED TO THE REGISTER |
17/09/8717 September 1987 | PARTICULARS OF MORTGAGE/CHARGE |
More Company Information
Recently Viewed
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