About

Registered Number: 05123846
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Cambria Yachts Ltd was founded on 10 May 2004, it's status at Companies House is "Active". The companies directors are listed as Maltwood, Bruce Ryder, Marquis, Steven Paul, Mroch, Nadine Jane, Plaiderie Corporate Secretaries Limited, Guilliard, Susan Elaine, Hole, Robert Christopher Charles, Joyce, Timothy Clive Eardley, Milroy, Alasdair Andrew, Sharman, Darryl Ralph, Tough, Christopher Lee, Perseus Limited, Polaris Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALTWOOD, Bruce Ryder 05 July 2018 - 1
MARQUIS, Steven Paul 14 September 2015 - 1
MROCH, Nadine Jane 08 September 2008 - 1
GUILLIARD, Susan Elaine 05 July 2018 21 September 2018 1
HOLE, Robert Christopher Charles 08 September 2008 31 December 2013 1
JOYCE, Timothy Clive Eardley 08 September 2008 05 July 2018 1
MILROY, Alasdair Andrew 14 September 2015 03 March 2020 1
SHARMAN, Darryl Ralph 08 September 2008 14 September 2015 1
TOUGH, Christopher Lee 31 December 2013 05 July 2018 1
PERSEUS LIMITED 10 May 2004 08 September 2008 1
POLARIS LIMITED 10 May 2004 08 September 2008 1
Secretary Name Appointed Resigned Total Appointments
PLAIDERIE CORPORATE SECRETARIES LIMITED 10 May 2004 20 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.