THE CAMBRIDGE GALLERY LTD

Company Documents

DateDescription
04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY

View Document

03/09/203 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1515 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

22/03/1222 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

02/08/102 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 12 CHEQUER LANE ELY CAMBRIDGESHIRE CB7 4LN

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98

View Document

14/10/9814 October 1998 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED EDENMARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/08/97

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 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