THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 8 Glenfield Road 8 Glenfield Road London W13 9JZ England to 8 Glenfield Road London W13 9JZ on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 55 Fabian Road London SW6 7TY United Kingdom to 8 Glenfield Road 8 Glenfield Road London W13 9JZ on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Edward Daniel Baker on 2025-03-11

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Registered office address changed from 55 Fabian Road 55 Fabian Road London SW6 7TY United Kingdom to 55 Fabian Road London SW6 7TY on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR England to 55 Fabian Road 55 Fabian Road London SW6 7TY on 2024-05-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/10/211 October 2021 Cessation of Peter Jarvis Henricks as a person with significant control on 2021-01-23

View Document

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

View Accounts

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY GREGORY BROWN

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE ENGLAND

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 2514

View Document

15/02/1815 February 2018 30/12/17 STATEMENT OF CAPITAL GBP 2514

View Document

15/02/1815 February 2018 30/06/17 STATEMENT OF CAPITAL GBP 3729

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 7TH FLOOR BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1J 5AE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/06/133 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY RICHARD ARTHUR BROWN / 03/04/2011

View Document

15/07/1115 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DANIEL BAKER / 03/04/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JARVIS HENRICKS / 03/04/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL THOMPSON / 03/04/2011

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

09/07/109 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JARVIS HENRICKS / 01/04/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 65 DUKE STREET LONDON W1K 5AJ

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 SECRETARY APPOINTED GREGORY RICHARD ARTHUR BROWN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY AMANDA HENRICKS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SHARES AGREEMENT OTC

View Document

11/10/0711 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 £ NC 1000/1800 28/09/0

View Document

11/08/0711 August 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED HAMMOND BLACK LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 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