90 CAMBRIDGE GARDENS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-24 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type dormant. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type dormant. 2019-09-29 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type dormant. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mrs Edelle Carr. 2017-11-23 View Report
Officers. Termination date: 2017-11-02. Officer name: Urang Property Management Limited. 2017-11-23 View Report
Address. New address: 62 Grants Close London NW7 1DE. Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF. Change date: 2017-11-23. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type dormant. 2017-03-14 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Officers. Appointment date: 2016-04-19. Officer name: Ms Capucine Marie Stephanie Deravin. 2016-04-19 View Report
Accounts. Accounts type dormant. 2016-02-17 View Report
Officers. Officer name: Ms Yara Yazbeck. Appointment date: 2015-11-15. 2015-11-17 View Report
Accounts. Accounts type dormant. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Christopher Scott. 2014-05-12 View Report
Accounts. Accounts type dormant. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Change date: 2013-04-15. Officer name: Mando Mezeagrou. 2013-05-13 View Report
Accounts. Accounts type dormant. 2013-01-23 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Capital. Capital allotment shares. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Officers. Change date: 2012-05-17. Officer name: Mando Mezeagrou. 2012-05-17 View Report
Accounts. Accounts type dormant. 2011-07-27 View Report
Officers. Officer name: Miss Monika Tarr. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Officers. Officer name: Urang Property Management Ltd. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Officer name: Andrew Zmuda Trebiatowski. Change date: 2010-03-10. 2010-05-12 View Report
Officers. Officer name: Urang Property Management Ltd. 2010-05-12 View Report
Officers. Officer name: Andrew Zmuda Trebiatowski. Change date: 2010-03-10. 2010-05-12 View Report
Officers. Change date: 2010-03-10. Officer name: Christopher Michael Scott. 2010-05-12 View Report
Officers. Change date: 2010-03-10. Officer name: Christopher Michael Scott. 2010-05-12 View Report
Officers. Officer name: Urang Property Management Ltd. 2010-05-12 View Report
Accounts. Accounts type dormant. 2010-01-22 View Report
Officers. Officer name: Mando Mezeagrou. 2009-10-23 View Report
Accounts. Accounts type dormant. 2009-09-23 View Report
Gazette. Gazette filings brought up to date. 2009-09-05 View Report
Annual return. Legacy. 2009-09-03 View Report
Address. Description: Registered office changed on 03/09/2009 from flat 3 90 cambridge gardens london W10 6HS. 2009-09-03 View Report