CAMBRIA ESTATES (WINGHAM) LIMITED - SOUTHAMPTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Mortgage. Charge creation date: 2023-05-16. Charge number: 066474020004. 2023-05-19 View Report
Mortgage. Charge number: 066474020005. Charge creation date: 2023-05-16. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Officers. Change date: 2022-07-15. Officer name: Mr Glynne Christopher Benge. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Change account reference date company previous extended. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Resolution. Description: Resolutions. 2019-09-25 View Report
Resolution. Description: Resolutions. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Mortgage. Charge number: 066474020002. Charge creation date: 2019-06-27. 2019-07-15 View Report
Mortgage. Charge creation date: 2019-06-27. Charge number: 066474020003. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Address. New address: Southbrook House Brook Street Bishops Waltham Southampton SO32 1AX. Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU. Change date: 2018-05-30. 2018-05-30 View Report
Persons with significant control. Psc name: Joanna Barbara Dowse. Cessation date: 2018-03-21. 2018-03-28 View Report
Persons with significant control. Psc name: Cambria Estates Holdings Limited. Notification date: 2018-03-21. 2018-03-28 View Report
Officers. Officer name: George Anthony Dowse. Termination date: 2018-03-21. 2018-03-28 View Report
Officers. Termination date: 2018-03-21. Officer name: George Anthony Dowse. 2018-03-28 View Report
Officers. Officer name: Joanna Barbara Dowse. Termination date: 2018-03-21. 2018-03-28 View Report
Officers. Officer name: Mr Glynne Christopher Benge. Appointment date: 2018-03-21. 2018-03-28 View Report
Officers. Appointment date: 2018-03-21. Officer name: Mr Richard Ian Powell. 2018-03-28 View Report
Mortgage. Charge number: 066474020001. Charge creation date: 2018-03-21. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2018-03-15 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Persons with significant control. Psc name: Mrs Joanna Barbara Dowse. Change date: 2017-02-15. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Persons with significant control. Cessation date: 2017-02-15. Psc name: Joanna Barbara Dowse. 2017-07-24 View Report
Persons with significant control. Notification date: 2017-02-15. Psc name: Joanna Barbara Dowse. 2017-07-19 View Report
Persons with significant control. Cessation date: 2017-02-15. Psc name: George Anthony Dowse. 2017-07-19 View Report
Capital. Capital allotment shares. 2017-02-16 View Report
Resolution. Description: Resolutions. 2017-02-14 View Report
Accounts. Accounts type micro entity. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type micro entity. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type micro entity. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report