CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09875186 |
Category | Private Limited Company |
Incorporated | 17 Nov 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED is an active private limited company with number 09875186. It was incorporated 8 years, 6 months, 25 days ago, on 17 November 2015. The company address is Unit 5 The Dock, Ely, CB7 4GS, Cambridgeshire, England.
Company Fillings
Change person secretary company with change date
Date: 18 Mar 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas John Roberts
Change date: 2023-10-10
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-10
Psc name: Mr Nicholas John Roberts
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-10
Psc name: Mr Wayne Thomas Harry Farrington
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
New address: Unit 5 the Dock Ely Cambridgeshire CB7 4GS
Old address: Unit 5 the Dock Ely Cambridgeshire CB7 4GS England
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Halls
Change date: 2023-10-10
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Roberts
Change date: 2023-10-10
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-10
Officer name: Mr Wayne Thomas Harry Farrington
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Halls
Change date: 2023-10-10
Documents
Accounts with accounts type group
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Thomas Harry Farrington
Change date: 2023-10-01
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Wayne Thomas Harry Farrington
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Halls
Change date: 2023-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas John Roberts
Change date: 2023-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wayne Thomas Harry Farrington
Change date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person secretary company with change date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas John Roberts
Change date: 2017-10-01
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Roberts
Change date: 2017-10-01
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Russell Halls
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Thomas Harry Farrington
Change date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Unit 7 the Dock Ely CB7 4GS United Kingdom
Change date: 2017-08-14
New address: Unit 5 the Dock Ely Cambridgeshire CB7 4GS
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change account reference date company current extended
Date: 28 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 11651435 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11248863 |
Status: | ACTIVE |
Category: | Private Limited Company |
JO LESLIE COMMUNICATIONS LIMITED
BANBURY HOUSE, 121 STONEGROVE,MIDDLESEX,HA8 7TJ
Number: | 05410929 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUEHLHAN INDUSTRIAL SERVICES LIMITED
ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL
Number: | 04639413 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATIENTS2PEOPLE DESIGN LIMITED
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 08987066 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL017067 |
Status: | ACTIVE |
Category: | Limited Partnership |