ROYAL CAMBRIDGE HOME LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Mr Richard Charles John Williams as a director on 2025-01-22

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of Mr John Arthur Spalton as a director on 2024-11-01

View Document

08/05/248 May 2024 Termination of appointment of John Trevor Tatham as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Director's details changed for Mr Alan David Bott on 2023-12-27

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

27/12/2327 December 2023 Director's details changed for Mr John Anthony Ross on 2023-12-27

View Document

27/12/2327 December 2023 Director's details changed for Mrs Kathy Rajan on 2023-12-27

View Document

04/12/234 December 2023 Full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr John Anthony Ross as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
9 BRIDLE CLOSE
SURBITON ROAD
KINGSTON UPON THAMES
SURREY
KT1 2JQ

View Document

19/12/1419 December 2014 08/12/14 NO MEMBER LIST

View Document

06/01/146 January 2014 08/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR ALAN DAVID BOTT

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR ALAN DAVID BOTT

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MORTON

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JEREMY MICHAEL LLOYD WILLIAMS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 08/12/12 NO MEMBER LIST

View Document

05/01/125 January 2012 08/12/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ROBERT SYLVESTER MORTON

View Document

01/07/111 July 2011 DIRECTOR APPOINTED COLONEL NIGEL ERNEST LONGMORE GILBERT

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MAJOR (RETD) JOHN TREVOR TATHAM

View Document

10/12/1010 December 2010 08/12/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/01/104 January 2010 08/12/09 NO MEMBER LIST

View Document

08/12/088 December 2008 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