CAMBRIDGE PETROLEUM ROYALTIES LIMITED
Status | ACTIVE |
Company No. | 03537374 |
Category | Private Limited Company |
Incorporated | 30 Mar 1998 |
Age | 26 years, 2 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Godson
Documents
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
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond George Godson
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Miscellaneous
Date: 04 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital 04/06/09
Documents
Legacy
Date: 04 Jun 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 04 Jun 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/01/09
Documents
Resolution
Date: 04 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr raymond george godson
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs anne cooney
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary grays inn secretaries LIMITED
Documents
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
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
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
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
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
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
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
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
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/04; full list of members
Documents
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
Legacy
Date: 02 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
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
Some Companies
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 |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11711002 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 DRAKE MEWS,NORTHWICH,CW9 7XF
Number: | 05101213 |
Status: | ACTIVE |
Category: | Private Limited Company |