CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED

The Stables, Hortham Farm Hortham Lane The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW, Gloucestershire, England
StatusACTIVE
Company No.04686905
Category
Incorporated05 Mar 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED is an active with number 04686905. It was incorporated 21 years, 4 months, 7 days ago, on 05 March 2003. The company address is The Stables, Hortham Farm Hortham Lane The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW, Gloucestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Wright

Appointment date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Mellor

Appointment date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Karen Wright

Termination date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S W Relocations Ltd

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Dawne Fisher

Cessation date: 2019-02-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: S W Relocations Ltd

Appointment date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Dawne Fisher

Termination date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: Unit5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW

New address: The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Karen Wright

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Gantlett

Termination date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ranby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-11

Officer name: Mrs Linda Dawne Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-24

Old address: 43 Hortham Lane Almondsbury Bristol BS32 4JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Andrew David Gantlett

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Lucy Suzanne Andrea Turner

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Sarah Ranby

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: David Peter Coates

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Sebastian Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/09

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lucy suzanne andrea turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/08

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/06

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 26/07/04 from: lilac cottage france lane hawksbury upton south gloucestershire GL9 1AS

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/04

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUNICA LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:11662750
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HATBUILD LIMITED

8 HOLME CLOSE,HATFIELD,AL10 9LQ

Number:11027900
Status:ACTIVE
Category:Private Limited Company

INANCE LTD

17 LEWINS WAY,SLOUGH,SL1 5JQ

Number:11654308
Status:ACTIVE
Category:Private Limited Company

MYNXE LIMITED

97 CARLTON AVENUE EAST,WEMBLEY,HA9 8LZ

Number:11675210
Status:ACTIVE
Category:Private Limited Company

NICOARA COVACI LTD.

45 FALCON STREET,LONDON,E13 8DD

Number:09888036
Status:ACTIVE
Category:Private Limited Company

NORTHSTAND LIMITED

FIRST FLOOR 2 CENTRAL PARADE,HORLEY,RH6 7PH

Number:05733569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source