CAMBRIDGE HEALTHCARE SUPPLIES 2012 LIMITED

Unit 1 Wymondham Business Park Unit 1 Wymondham Business Park, Wymondham, NR18 9SB, Norfolk, England
StatusACTIVE
Company No.08272053
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE HEALTHCARE SUPPLIES 2012 LIMITED is an active private limited company with number 08272053. It was incorporated 11 years, 6 months, 16 days ago, on 29 October 2012. The company address is Unit 1 Wymondham Business Park Unit 1 Wymondham Business Park, Wymondham, NR18 9SB, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: Unit 1-2 Wymondham Business Park Chestnut Drive Wymondham Norfolk NR18 9SB

New address: Unit 1 Wymondham Business Park Chestnut Drive Wymondham Norfolk NR18 9SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aruna Yashvantrai Ondhia

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Punam Ondhia

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2014

Action Date: 11 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-11

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walmsley

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yashvantrai Vallabhji Ondhia

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England

Change date: 2013-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG366 LIMITED\certificate issued on 07/05/13

Documents

View document PDF

Change of name notice

Date: 07 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

2 BLOMFIELD ROAD RESIDENTS LIMITED

55 NEW ROAD,LONDON,E1 1HH

Number:07509777
Status:ACTIVE
Category:Private Limited Company

FUNERAL SERVICES NORTHERN IRELAND LIMITED

1 ANGEL SQUARE,MANCHESTER,M60 0AG

Number:03983186
Status:ACTIVE
Category:Private Limited Company

G D W ENGINEERING SOLUTIONS LTD

59 INTAKE LANE,OSSETT,WF5 0RS

Number:08907857
Status:ACTIVE
Category:Private Limited Company

JIAN DESIGNS LIMITED

6/1 319,GLASGOW,G11 6BL

Number:SC349454
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT PENELEWEY LIMITED

48 FORE STREET,SALTASH,PL12 6JL

Number:10084014
Status:ACTIVE
Category:Private Limited Company

SPORTS AERO SOLUTIONS LIMITED

TOP STATION ROAD INDUSTRIAL ESTATE,BRACKLEY,NN13 7UG

Number:08434042
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