CAMBRIAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Frank Waili Beer Doblon as a director on 2025-04-30

View Document

20/06/2520 June 2025 Registration of charge 050477660004, created on 2025-06-19

View Document

04/03/254 March 2025 Notification of Allison Marie Beer Doblon as a person with significant control on 2024-03-05

View Document

04/03/254 March 2025 Change of details for Mr Frank Waili Beer-Doblon as a person with significant control on 2024-03-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Registered office address changed from Taliesin Taliesin Cnwch Coch Aberystwyth Ceredigion SY23 4LQ United Kingdom to Taliesin Cnwch Coch Aberystwyth SY23 4LQ on 2024-11-29

View Document

27/11/2427 November 2024 Appointment of Mrs Allison Marie Beer Doblon as a director on 2024-03-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

10/03/2210 March 2022 Registered office address changed from , Taliesin, Cnwch Coch, Aberystwyth, Ceredigion, SY23 4LQ to Taliesin Cnwch Coch Aberystwyth SY23 4LQ on 2022-03-10

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MARIE BEER DOBLON / 02/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WAILI BEER DOBLON / 02/10/2009

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/03/0411 March 2004

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 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