CAMBORNE MANAGEMENT COMPANY LIMITED - COLCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type dormant. 2022-08-25 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Accounts. Accounts type dormant. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type dormant. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-01-04 View Report
Accounts. Accounts type dormant. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-12-30 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type total exemption small. 2016-06-02 View Report
Officers. Termination date: 2016-05-10. Officer name: Mark Adam Hill. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Officers. Officer name: Adam Clive Walsh. Change date: 2015-01-02. 2015-01-02 View Report
Officers. Officer name: Mr Jeffrey Steggles. Change date: 2015-01-02. 2015-01-02 View Report
Officers. Change date: 2015-01-02. Officer name: Mark Adam Hill. 2015-01-02 View Report
Officers. Officer name: Sapphire Property Management Ltd. Change date: 2014-10-01. 2015-01-02 View Report
Officers. Change date: 2015-01-02. Officer name: Mr Jonathan Martin Eckersley. 2015-01-02 View Report
Address. Change date: 2014-10-06. New address: Sapphire House Whitehall Road Colchester CO2 8YU. Old address: Suite 2 the Coach House 49 East Street Colchester CO1 2TG. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Officers. Officer name: Mr Terence Sidney Armstrong. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption full. 2013-09-26 View Report
Officers. Officer name: Sapphire Property Management Ltd. 2013-09-09 View Report
Officers. Officer name: Jeffrey Steggles. 2013-09-09 View Report
Address. Old address: C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY. Change date: 2013-09-09. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Accounts. Change account reference date company previous shortened. 2012-07-16 View Report
Annual return. With made up date full list shareholders. 2011-12-30 View Report
Accounts. Accounts type total exemption full. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption full. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Change date: 2010-01-05. Officer name: Jonathan Martin Eckersley. 2010-01-05 View Report
Officers. Officer name: Mark Adam Hill. Change date: 2010-01-05. 2010-01-05 View Report
Officers. Officer name: Adam Clive Walsh. Change date: 2010-01-05. 2010-01-05 View Report
Accounts. Accounts type total exemption small. 2009-09-24 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption small. 2008-09-29 View Report
Officers. Description: Director appointed adam clive walsh. 2008-04-18 View Report
Annual return. Legacy. 2008-01-30 View Report
Accounts. Accounts type total exemption small. 2008-01-23 View Report
Officers. Description: New secretary appointed. 2008-01-17 View Report