CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR PAUL INGLES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 13/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED 2A BEAUMONT ROAD NORTH ORMESBY MIDDLESBROUGH TEES VALLEY TS3 6NL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MURPHY

View Document

03/12/143 December 2014 14/11/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR GLENDA GARSIDE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WIDDROP

View Document

14/07/1414 July 2014 14/11/13 NO MEMBER LIST

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 14/11/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODGSON

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODGSON

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDSON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS GLENDA IDA GARSIDE

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM RICHARDSON / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM RICHARDSON / 13/03/2012

View Document

07/02/127 February 2012 14/11/11 NO MEMBER LIST

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ANTHONY MICHAEL WOODS

View Document

04/11/114 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR AMY GARSIDE

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR PAUL INGLES

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR GORDON MURPHY

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR PETER WIDDROP

View Document

25/09/1125 September 2011 REGISTERED OFFICE CHANGED ON 25/09/2011 FROM 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 14/11/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARTH THISTLETHWAITE

View Document

13/05/1013 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 61 MARKET PLACE HULL E YORKSHIRE HU1 1RQ

View Document

24/02/1024 February 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM LATUS

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH BERESFORD THISTLETHWAITE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DENNIS RAINBOW / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HODGSON / 02/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY GARSIDE / 01/10/2009

View Document

15/01/1015 January 2010 14/11/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM RICHARDSON / 01/10/2009

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 14/11/08

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE GILL

View Document

25/03/0925 March 2009 SECRETARY APPOINTED WILLIAM JOHN LATUS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PETER RATTRAY

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1AB

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED STEVEN HODGSON

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM STUD FARM NORTH GRIMSTON MALTON NORTH YORKSHIRE YO17 8AX

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ARTHUR DENNIS RAINBOW

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED AMY GARSIDE

View Document

05/09/085 September 2008 DIRECTOR APPOINTED BRIAN WILLIAM RICHARDSON

View Document

05/09/085 September 2008 DIRECTOR APPOINTED GARTH BERESFORD THISTLETHWAITE

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 14/11/07

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 7 STEPHENSON COURT SKIPPERS LANE MIDDLESBROUGH TS6 6UT

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 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