CAMBRIDGE INT. ESTATES LIMITED

Company Documents

DateDescription
03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAOUL SPEICHER

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED GÜNTER KLAUS BIALAS

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE F5, AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EH ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O DUDLEY MILES COMPANY SERVICES LTD 210D BALLARDS LANE LONDON N3 2NA

View Document

01/04/161 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/03/1631 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 100000

View Document

28/03/1628 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS PFEIL

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED RAOUL RAFAEL SPEICHER

View Document

14/12/1314 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED HANS ULRICH PFEIL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAOUL SPEICHER

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED RAOUL RAFAEL SPEICHER

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/11/121 November 2012 DIRECTOR APPOINTED RAOUL RAFAEL SPEICHER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ERNST BUSCH

View Document

01/11/121 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FLAT 5 DOWNHAM COURT LONG LODGE DRIVE WALTON ON THAMES SURREY KT12 3BZ

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERNST ULRICH BUSH / 20/10/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST ULRICH BUSH / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/02/0927 February 2009 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