HAMBERLEY SPECIALIST DEVELOPMENT (CAMBERLEY) LIMITED
Status | ACTIVE |
Company No. | 09247350 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HAMBERLEY SPECIALIST DEVELOPMENT (CAMBERLEY) LIMITED is an active private limited company with number 09247350. It was incorporated 9 years, 8 months, 1 day ago, on 03 October 2014. The company address is 33 Glasshouse Street, London, W1B 5DG, England.
Company Fillings
Accounts with accounts type small
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: 33 Glasshouse Street London W1B 5DG
Old address: One Vine Street London W1J 0AH
Change date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type small
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 06 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noosa development (newbury) LIMITED\certificate issued on 06/05/22
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type small
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-08
Officer name: Mr Duncan Mcalear
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change person director company with change date
Date: 31 Oct 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-03
Officer name: Mr Timothy William Street
Documents
Change person director company with change date
Date: 31 Oct 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-03
Officer name: Mr Daniel Kay
Documents
Change account reference date company current extended
Date: 21 Nov 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-10-31
Documents
Some Companies
UNIT 1 SHOTTERY BROOK OFFICE TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NR
Number: | 04610278 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLN PARK,LECHLADE,GL7 3DT
Number: | OC314548 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10220171 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 06037203 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 09880883 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLEMENTS ROAD,LONDON,SE16 4DW
Number: | 04703107 |
Status: | ACTIVE |
Category: | Private Limited Company |