CAMBRIDGE BRAND VAUGHAN LIMITED

09467584
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
01 May 2024 mortgage Registration of a charge 79 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
26 Oct 2023 accounts Annual Accounts 25 Buy now
26 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
26 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
13 Oct 2023 mortgage Registration of a charge 79 Buy now
29 Sep 2023 officers Termination of appointment of director (Tom Ghibaldan) 1 Buy now
28 Sep 2023 mortgage Registration of a charge 81 Buy now
02 Aug 2023 officers Appointment of director (Mr Paul Thomas Broomham) 2 Buy now
02 Aug 2023 officers Appointment of director (Mr Edward Anthony Bassett Phillips) 2 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
10 May 2023 officers Termination of appointment of director (Martin Paul Elliott) 1 Buy now
10 May 2023 mortgage Registration of a charge 80 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 19 Buy now
26 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 55 Buy now
26 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
26 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
29 Jul 2022 mortgage Registration of a charge 75 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 mortgage Registration of a charge 73 Buy now
20 Oct 2021 accounts Annual Accounts 18 Buy now
20 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 33 Buy now
20 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
28 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 8 Buy now
06 Apr 2021 accounts Annual Accounts 18 Buy now
06 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 33 Buy now
06 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 officers Appointment of director (Mr Martin Paul Elliott) 2 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Appointment of director (Mr Tom Ghibaldan) 2 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 mortgage Registration of a charge 24 Buy now
27 Jan 2021 mortgage Registration of a charge 27 Buy now
25 Jan 2021 officers Termination of appointment of director (David Vaughan) 1 Buy now
25 Jan 2021 officers Termination of appointment of director (John Patrick Bacon) 1 Buy now
25 Jan 2021 officers Termination of appointment of director (Jason Brand) 1 Buy now
25 Jan 2021 officers Termination of appointment of director (Tom Ghibaldan) 1 Buy now
14 Jan 2021 resolution Resolution 2 Buy now
14 Jan 2021 incorporation Memorandum Articles 9 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 officers Change of particulars for director (Mr Tom Ghibaldan) 2 Buy now
20 Sep 2019 accounts Annual Accounts 19 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
20 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
20 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 19 Buy now
14 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
14 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
14 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 2 Buy now
10 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 35 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2018 incorporation Memorandum Articles 35 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 accounts Amended Accounts 13 Buy now
29 Dec 2017 accounts Annual Accounts 14 Buy now
22 Aug 2017 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Jul 2017 officers Appointment of director (John Patrick Bacon) 3 Buy now
17 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jul 2017 officers Appointment of director (Stuart Macpherson Pender) 3 Buy now
17 Jul 2017 officers Appointment of director (Mr Robert James Hamilton) 3 Buy now
17 Jul 2017 officers Termination of appointment of director (Frederick John Bacon) 2 Buy now
25 Apr 2017 resolution Resolution 1 Buy now
25 Apr 2017 resolution Resolution 4 Buy now
25 Apr 2017 resolution Resolution 1 Buy now
11 Apr 2017 mortgage Registration of a charge 14 Buy now
10 Apr 2017 mortgage Registration of a charge 25 Buy now
07 Apr 2017 mortgage Registration of a charge 13 Buy now
07 Apr 2017 mortgage Registration of a charge 12 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement 6 Buy now
16 Dec 2016 capital Second Filing Capital Allotment Shares 8 Buy now
15 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 24 Buy now
01 Dec 2016 accounts Annual Accounts 7 Buy now
17 Oct 2016 officers Appointment of director (Mr David Vaughan) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Jason Brand) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Tom Ghibaldan) 2 Buy now
09 May 2016 annual-return Annual Return 6 Buy now
13 May 2015 capital Return of Allotment of shares 5 Buy now
03 Mar 2015 incorporation Incorporation Company 7 Buy now