CAMBERFORD LAW 2008 LIMITED - LONDON


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

Description Filing date
Officers. Termination date: 2023-07-28. Officer name: Suzanne Louise Anyango. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Officers. Officer name: Simon James Carter. Termination date: 2023-03-31. 2023-05-19 View Report
Officers. Officer name: Steven James Collier. Termination date: 2023-03-31. 2023-04-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-19 View Report
Accounts. Legacy. 2023-01-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-19 View Report
Accounts. Change account reference date company current shortened. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Incorporation. Memorandum articles. 2022-01-21 View Report
Resolution. Description: Resolutions. 2022-01-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-12 View Report
Accounts. Legacy. 2022-01-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-01-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Address. Change date: 2021-05-01. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-12 View Report
Accounts. Legacy. 2021-04-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Officers. Change date: 2018-03-01. Officer name: Mr Steven James Collier. 2020-02-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-02-10 View Report
Accounts. Legacy. 2020-01-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2020-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. 2019-05-28 View Report
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. 2019-05-28 View Report
Persons with significant control. Psc name: Pimco 2952 Limited. Change date: 2019-01-30. 2019-05-28 View Report
Accounts. Accounts type full. 2018-12-10 View Report
Officers. Termination date: 2018-07-17. Officer name: Stephen Alan Ross. 2018-07-23 View Report
Officers. Officer name: Mr Clive Adam Nathan. Appointment date: 2018-07-17. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Persons with significant control. Cessation date: 2018-02-01. Psc name: David Glyn Ottewill. 2018-02-26 View Report
Persons with significant control. Notification date: 2018-02-01. Psc name: Pimco 2952 Limited. 2018-02-26 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Old address: Lygon House, 50 London House Bromley Kent BR1 3RA. Change date: 2018-02-26. 2018-02-26 View Report
Accounts. Change account reference date company current shortened. 2018-02-26 View Report
Officers. Officer name: David Glyn Ottewill. Termination date: 2018-02-01. 2018-02-19 View Report
Officers. Officer name: Mr Andrew Stewart Hunter. Appointment date: 2018-02-01. 2018-02-19 View Report
Officers. Termination date: 2018-02-01. Officer name: Paul Anthony Cooper. 2018-02-19 View Report
Officers. Termination date: 2018-02-01. Officer name: David Glyn Ottewill. 2018-02-19 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Stephen Alan Ross. 2018-02-16 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Steven James Collier. 2018-02-16 View Report
Accounts. Accounts type group. 2017-12-22 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Officers. Officer name: Miss Suzanne Louise Beacom. Change date: 2017-05-19. 2017-05-20 View Report