-
EDMUND HOUSE TRADING LIMITED - Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 06024058
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite G10 - G11 Blenheim House, Cambridge Innovation House
- Denny End Road
- Waterbeach, Cambridge
- Cambridgeshire
- CB25 9GL
- United Kingdom Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9GL, United Kingdom UK
Management
- Managing Directors
- FORD, Derek William, Dr
- TILEY, Nicholas John
- Company secretaries
- MANNERS, Claire Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-11
- Dissolved on
- 2020-09-22
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- The Edmund Trust
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CAMBRIDGE MENCAP TRADING LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-12-11
- Annual Return
- Due Date: 2020-12-18
- Last Date: 2019-12-04
-
EDMUND HOUSE TRADING LIMITED Company Description
- EDMUND HOUSE TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 06024058. Its current trading status is "closed". It was registered 2006-12-11. It was previously called CAMBRIDGE MENCAP TRADING LIMITED. It has declared SIC or NACE codes as "55900". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-11.It can be contacted at Suite G10 - G11 Blenheim House, Cambridge Innovation House .
Get EDMUND HOUSE TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edmund House Trading Limited - Suite G10 - G11 Blenheim House, Cambridge Innovation House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
Did you know? kompany provides original and official company documents for EDMUND HOUSE TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-07-29) - TM01
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-02-07) - DS01
-
dissolution-voluntary-strike-off-suspended (2020-02-21) - SOAS(A)
-
termination-director-company-with-name-termination-date (2020-01-29) - TM01
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-23) - AA
-
mortgage-satisfy-charge-full (2019-01-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
-
appoint-person-secretary-company-with-name-date (2018-04-09) - AP03
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
appoint-person-director-company-with-name-date (2018-09-21) - AP01
-
termination-director-company-with-name-termination-date (2018-11-22) - TM01
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-08-25) - TM02
-
mortgage-satisfy-charge-full (2017-02-09) - MR04
-
mortgage-satisfy-charge-full (2017-02-06) - MR04
-
accounts-with-accounts-type-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
accounts-with-accounts-type-small (2016-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-14) - AD01
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
appoint-person-director-company-with-name-date (2016-12-28) - AP01
-
appoint-person-director-company-with-name-date (2016-10-14) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
termination-director-company-with-name-termination-date (2015-12-03) - TM01
-
appoint-person-director-company-with-name-date (2015-12-03) - AP01
-
change-person-director-company-with-change-date (2015-02-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
accounts-with-accounts-type-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-01-20) - AA
-
change-of-name-notice (2014-02-19) - CONNOT
-
resolution (2014-02-19) - RESOLUTIONS
-
termination-director-company-with-name (2014-06-19) - TM01
-
certificate-change-of-name-company (2014-03-11) - CERTNM
-
termination-director-company-with-name-termination-date (2014-12-17) - TM01
-
change-of-name-notice (2014-03-11) - CONNOT
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
appoint-person-secretary-company-with-name (2013-12-19) - AP03
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
accounts-with-accounts-type-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
change-person-secretary-company-with-change-date (2012-08-16) - CH03
-
appoint-person-secretary-company-with-name (2012-08-16) - AP03
-
termination-secretary-company-with-name (2012-08-16) - TM02
-
legacy (2012-04-17) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
appoint-person-secretary-company-with-name (2011-12-20) - AP03
-
termination-secretary-company-with-name (2011-06-02) - TM02
-
accounts-with-accounts-type-small (2011-02-01) - AA
-
legacy (2011-01-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
-
termination-director-company-with-name (2011-01-10) - TM01
-
accounts-with-accounts-type-small (2011-12-20) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-22) - AP01
-
accounts-with-accounts-type-full (2010-02-02) - AA
-
appoint-person-director-company-with-name (2010-02-18) - AP01
-
legacy (2010-07-01) - MG01
keyboard_arrow_right 2009
-
legacy (2009-02-06) - 363a
-
legacy (2009-03-12) - 288a
-
appoint-person-director-company-with-name (2009-10-05) - AP01
-
termination-secretary-company-with-name (2009-12-08) - TM02
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
termination-director-company-with-name (2009-12-08) - TM01
-
appoint-person-secretary-company-with-name (2009-12-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-12-10) - AA
-
legacy (2008-05-29) - 395
-
legacy (2008-02-05) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 395
-
legacy (2007-01-09) - 225
keyboard_arrow_right 2006
-
incorporation-company (2006-12-11) - NEWINC