CAMBRIDGE COUNTRY CLUB ESTATE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 1 => 4
2024-04-07 update num_mort_outstanding 0 => 3
2023-08-07 insert company_previous_name CCC ESTATE LIMITED
2023-08-07 insert company_previous_name LMR ESTATES LIMITED
2023-08-07 update name LMR ESTATES LIMITED => CAMBRIDGE COUNTRY CLUB ESTATE LIMITED
2023-07-31 update statutory_documents COMPANY NAME CHANGED CCC ESTATE LIMITED CERTIFICATE ISSUED ON 31/07/23
2023-07-24 update statutory_documents COMPANY NAME CHANGED LMR ESTATES LIMITED CERTIFICATE ISSUED ON 24/07/23
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-07 update accounts_last_madeup_date 2019-08-30 => 2020-03-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / BOURN GOLF & COUNTRY CLUB LIMITED / 19/07/2019
2021-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE RODY / 11/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 8 => 3
2020-06-07 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-06-07 update accounts_next_due_date 2020-08-30 => 2020-12-31
2020-05-29 update statutory_documents PREVSHO FROM 30/08/2020 TO 31/03/2020
2020-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/19
2020-04-07 update accounts_next_due_date 2020-05-30 => 2020-08-30
2019-08-07 delete address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP
2019-08-07 insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ
2019-08-07 insert company_previous_name HORZEN VENTURES LIMITED
2019-08-07 update accounts_last_madeup_date 2017-08-30 => 2018-08-30
2019-08-07 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-08-07 update name HORZEN VENTURES LIMITED => LMR ESTATES LIMITED
2019-08-07 update registered_address
2019-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM
2019-07-18 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2019-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / HORZEN GROUP LIMITED / 15/07/2019
2019-07-15 update statutory_documents COMPANY NAME CHANGED HORZEN VENTURES LIMITED CERTIFICATE ISSUED ON 15/07/19
2019-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/18
2019-07-07 delete sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2019-07-07 insert sic_code 68100 - Buying and selling of own real estate
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-10 update statutory_documents DIRECTOR APPOINTED LOUISE MARIE RODY
2019-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097257890001
2018-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-30
2018-12-07 update accounts_next_due_date 2018-08-31 => 2019-05-30
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/17
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / HORZEN GROUP LIMITED / 09/08/2018
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-06-07 update account_ref_day 31 => 30
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-08-31
2018-05-31 update statutory_documents PREVSHO FROM 31/08/2017 TO 30/08/2017
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HORZEN GROUP LIMITED / 09/08/2017
2017-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-06-07 update accounts_last_madeup_date null => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-10 => 2018-05-31
2017-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-12-20 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097257890001
2015-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION