CAMBRIDGE SITE DEVELOPMENT LTD

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a members' voluntary winding up

View Document

01/02/241 February 2024 Registered office address changed from Melton Waste Park Gibson Lane South Melton North Ferriby HU14 3HH England to The Chapel Bridge Street Driffield YO25 6DA on 2024-02-01

View Document

31/01/2431 January 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Resolutions

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Registered office address changed from Old Herirtage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England to Melton Waste Park Gibson Lane South Melton North Ferriby HU14 3HH on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

16/07/2016 July 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 14 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORNSHAW / 08/01/2016

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD THOMPSON / 11/12/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORNSHAW / 31/08/2015

View Document

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARK HORNSHAW

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O DEREDE ASSOCIATES LTD UNIT 14, WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU14 0EG UNITED KINGDOM

View Document

17/10/1417 October 2014 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