CEDAR CLOSE (LINTON) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewTermination of appointment of Matthew Philip William James as a director on 2025-10-28

View Document

25/10/2525 October 2025 NewTermination of appointment of Gisela Alexandra Pires Louçā Mendes as a director on 2025-10-25

View Document

21/10/2521 October 2025 NewRegistered office address changed from 17 King Edwards Road Ruislip London HA4 7AE England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-10-21

View Document

21/10/2521 October 2025 NewRegistered office address changed from 4 Cedar Close Linton Cambridge CB21 4AW England to 17 King Edwards Road Ruislip London HA4 7AE on 2025-10-21

View Document

03/09/253 September 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/08/2531 August 2025 Registered office address changed from C/O Wager Pm 14 Barnwell House Barnwell Drive Cambridge CB5 8UU England to 4 Cedar Close Linton Cambridge CB21 4AW on 2025-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

05/03/245 March 2024 Appointment of Mrs Patricia Christine Brown as a director on 2024-03-01

View Document

02/02/242 February 2024 Appointment of Mrs Gisela Alexandra Pires Louçā Mendes as a director on 2024-01-23

View Document

01/02/241 February 2024 Appointment of Dr Matthew Philip William James as a director on 2024-01-23

View Document

01/02/241 February 2024 Registered office address changed from Downing College Regent Street Cambridge Cambs CB2 1DQ United Kingdom to C/O Wager Pm 14 Barnwell House Barnwell Drive Cambridge CB5 8UU on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Benjamin Charles Buttery as a director on 2024-01-23

View Document

01/02/241 February 2024 Termination of appointment of Simon John Brown as a director on 2024-01-23

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Downing College Regent Street Cambridge Cambs CB2 1DQ on 2023-10-10

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Hattie Bacon as a director on 2023-08-24

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2011 June 2020 COMPANY NAME CHANGED BORLEY HOUSE (LINTON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

02/06/202 June 2020 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