CAMBRIDGE PETROLEUM ROYALTIES LIMITED

6 Charlotte Street, Bath, BA1 2NE, England
StatusACTIVE
Company No.03537374
CategoryPrivate Limited Company
Incorporated30 Mar 1998
Age26 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is an active private limited company with number 03537374. It was incorporated 26 years, 2 months, 6 days ago, on 30 March 1998. The company address is 6 Charlotte Street, Bath, BA1 2NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: John Rutherford Scott Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Anne Cooney

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mrs Anne Cooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Joseph Cooney

Change date: 2022-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-15

Psc name: Paul Joseph Cooney

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Paul Joseph Cooney

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Paul Joseph Cooney

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Paul Joseph Cooney

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: John Rutherford Scott Kelly

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Paul Joseph Cooney

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Paul Joseph Cooney

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond George Godson

Termination date: 2022-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-23

Officer name: Matthew Small

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Address

Type: AD01

Old address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom

New address: 6 Charlotte Street Bath BA1 2NE

Change date: 2022-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Joseph Cooney

Notification date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 6-7 Pollen Street London W1S 1NJ

New address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035373740003

Charge creation date: 2017-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-30

Charge number: 035373740002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-26

Psc name: Cooney Family Trust

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Catillus Pty Ltd

Notification date: 2017-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Jun 2016

Action Date: 16 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-16

Capital : 250,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Joseph Cooney

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Cooney

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Joseph Cooney

Change date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mrs Anne Cooney

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Godson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond George Godson

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts amended with made up date

Date: 18 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Rutherford Scott Kelly

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Anne Cooney

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Joseph Cooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Miscellaneous

Date: 04 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital 04/06/09

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/01/09

Documents

View document PDF

Resolution

Date: 04 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr raymond george godson

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs anne cooney

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary grays inn secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from one fleet place london EC4M 7WS

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fropet holdings LIMITED\certificate issued on 06/02/08

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: five chancery lane clifford's inn london EC4A 1BU

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

JK TRANS REC LTD

72 STEWARDS AVENUE,WIDNES,WA8 7BP

Number:10483311
Status:ACTIVE
Category:Private Limited Company

LONDON DRAINAGE FACILITIES LIMITED

11-12A HALLSFORD BRIDGE INDUSTRIAL ESTATE,ONGAR,CM5 9RX

Number:05419271
Status:ACTIVE
Category:Private Limited Company

Q-INFINITY LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11711002
Status:ACTIVE
Category:Private Limited Company

RITZ (LONDON) LP

HOLLAND HOUSE 1-5,SALE,M33 6TT

Number:LP014851
Status:ACTIVE
Category:Limited Partnership

THE ORACLE (NORTH WEST) LIMITED

9 NEWLYN GARDENS,WARRINGTON,WA5 2UX

Number:04689698
Status:ACTIVE
Category:Private Limited Company

TIMBERWISE HOLDINGS LIMITED

1 DRAKE MEWS,NORTHWICH,CW9 7XF

Number:05101213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source