CAMBRIA PROPERTIES LIMITED

04772515
6 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2019 accounts Annual Accounts 4 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2018 accounts Annual Accounts 4 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 officers Change of particulars for director (Ian David Bode) 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Ian David Bode) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
03 Jul 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
05 Feb 2009 officers Secretary appointed mrs petra jane bode 1 Buy now
05 Feb 2009 officers Appointment terminated secretary me secretaries LIMITED 1 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from 2ND floor cas-gwent chambers welsh st chepstow monmouthshire NP16 5LN 1 Buy now
31 Jan 2009 accounts Annual Accounts 4 Buy now
29 Sep 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 13 Buy now
22 Nov 2007 accounts Annual Accounts 13 Buy now
05 Jun 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
21 Jun 2006 annual-return Return made up to 21/05/06; full list of members 2 Buy now
17 Mar 2006 accounts Annual Accounts 15 Buy now
17 Mar 2006 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
30 Jan 2006 annual-return Return made up to 21/05/05; full list of members 3 Buy now
30 Jan 2006 officers Secretary's particulars changed 1 Buy now
12 Dec 2005 officers Director resigned 1 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: station chambers station road chepstow gwent NP16 5PF 1 Buy now
17 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2005 accounts Annual Accounts 2 Buy now
22 Mar 2005 resolution Resolution 1 Buy now
06 Oct 2004 annual-return Return made up to 21/05/04; full list of members 6 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
20 Sep 2003 officers Director resigned 1 Buy now
29 Aug 2003 capital Ad 09/07/03--------- £ si 100@1=100 £ ic 2/102 2 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
29 Aug 2003 officers New secretary appointed 2 Buy now
29 Aug 2003 address Registered office changed on 29/08/03 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
19 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
21 May 2003 incorporation Incorporation Company 14 Buy now