CDL HBT CAMBRIDGE CITY (UK) LTD

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

02/09/242 September 2024 Director's details changed for Mr Adrian Christopher Ellis on 2024-08-24

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

01/02/231 February 2023 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-20

View Document

01/02/231 February 2023 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-01-20

View Document

01/02/231 February 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20

View Document

01/02/231 February 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2023-02-01

View Document

31/10/2231 October 2022 Termination of appointment of Vincent Wee Eng Yeo as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Adrian Christopher Ellis as a director on 2022-10-31

View Document

06/10/226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WEE ENG YEO / 02/05/2018

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 24/08/16 STATEMENT OF CAPITAL GBP 100000

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WEE ENG YEO / 19/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WEE ENG YEO / 15/08/2016

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1520 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document


More Company Information