CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED

03503267
CLEVELAND BROOMHILL EAST RUNTON CROMER NR27 9PF

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
04 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jul 2018 officers Change of particulars for director (John Alan Brown) 2 Buy now
04 Jul 2018 officers Change of particulars for secretary (Janice Elizabeth Brown) 1 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 3 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (John Alan Brown) 2 Buy now
09 Jan 2010 accounts Annual Accounts 4 Buy now
03 Sep 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
16 Jun 2009 annual-return Return made up to 03/02/08; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 accounts Annual Accounts 4 Buy now
23 Mar 2007 annual-return Return made up to 03/02/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 4 Buy now
10 Mar 2006 annual-return Return made up to 03/02/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
16 Feb 2005 annual-return Return made up to 03/02/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 4 Buy now
27 Mar 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 4 Buy now
11 Dec 2003 address Registered office changed on 11/12/03 from: chartwell house corporate servic 620 newmarket road cambridge CB5 8LP 1 Buy now
11 Dec 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 annual-return Return made up to 03/02/03; full list of members 6 Buy now
03 Jan 2003 accounts Annual Accounts 7 Buy now
07 Feb 2002 annual-return Return made up to 03/02/02; full list of members 6 Buy now
30 Jan 2002 address Registered office changed on 30/01/02 from: 17 balsham road fulbourn cambridge CB1 5BX 1 Buy now
28 Jan 2002 accounts Annual Accounts 7 Buy now
28 Jan 2002 officers New secretary appointed 2 Buy now
28 Jan 2002 officers Secretary resigned 1 Buy now
07 Feb 2001 annual-return Return made up to 03/02/01; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 6 Buy now
03 Oct 2000 accounts Annual Accounts 6 Buy now
24 Mar 2000 annual-return Return made up to 03/02/00; full list of members 6 Buy now
16 Feb 1999 annual-return Return made up to 03/02/99; full list of members 6 Buy now
24 Feb 1998 officers New secretary appointed 2 Buy now
24 Feb 1998 officers New director appointed 2 Buy now
24 Feb 1998 officers Secretary resigned 1 Buy now
24 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 incorporation Incorporation Company 17 Buy now