7/9 CAMBRIDGE ROAD WEST LIMITED

07975043
5 PEMBROKE MEWS FARNBOROUGH ENGLAND GU14 6UD

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2024 officers Change of particulars for director (Mr Stephen Nigel Mitchell) 2 Buy now
17 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 officers Change of particulars for director (Karen Julia Lampard) 2 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2021 accounts Annual Accounts 2 Buy now
06 May 2021 officers Appointment of director (Mr Stephen Nigel Mitchell) 2 Buy now
23 Apr 2021 officers Change of particulars for director (Amanda Jane Slowey) 2 Buy now
23 Apr 2021 officers Change of particulars for director (Karen Julia Lampard) 2 Buy now
23 Apr 2021 officers Change of particulars for director (Mr Robert Stephen Horastead) 2 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 officers Termination of appointment of director (Paul Morgan Danaher) 1 Buy now
26 Mar 2021 officers Termination of appointment of director (Yasmin Danaher) 1 Buy now
26 Mar 2021 officers Appointment of director (Mr Robert Stephen Horastead) 2 Buy now
26 Mar 2021 officers Appointment of director (Amanda Jane Slowey) 2 Buy now
26 Mar 2021 officers Appointment of director (Karen Julia Lampard) 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 officers Change of particulars for director (Mrs Yasmin Danaher) 2 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 officers Change of particulars for director (Mrs Yasmin Danaher) 2 Buy now
12 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2020 accounts Annual Accounts 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2020 accounts Annual Accounts 3 Buy now
16 Apr 2020 officers Termination of appointment of director (Ronald Michael Danaher) 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
22 Jul 2019 officers Change of particulars for director (Miss Yasmin Bond) 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 restoration Administrative Restoration Company 3 Buy now
08 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 accounts Annual Accounts 2 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Yasmin Bond) 1 Buy now
17 Mar 2016 officers Appointment of director (Miss Yasmin Bond) 2 Buy now
19 Dec 2015 accounts Annual Accounts 2 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
13 May 2015 officers Appointment of secretary (Miss Yasmin Bond) 2 Buy now
13 May 2015 officers Termination of appointment of secretary (Ronald Michael Danaher) 1 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
13 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 2 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2012 resolution Resolution 28 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 officers Termination of appointment of director (Wendy Blakley) 1 Buy now
22 Mar 2012 officers Appointment of secretary (Ronald Michael Danaher) 2 Buy now
22 Mar 2012 officers Appointment of director (Paul Morgan Danaher) 2 Buy now
22 Mar 2012 officers Appointment of director (Mr Ronald Michael Danaher) 2 Buy now
05 Mar 2012 incorporation Incorporation Company 7 Buy now