About

Registered Number: 06377332
Date of Incorporation: 20/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Crown And Punchbowl High Street, Horningsea, Cambridge, CB25 9JG,

 

Established in 2007, Cambridge Chop House Ltd are based in Cambridge. There is one director listed as Freeman, Maxwell David for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Maxwell David 01 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 19 July 2019
MR04 - N/A 06 November 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 13 July 2018
CH01 - Change of particulars for director 03 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 06 June 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 September 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
TM01 - Termination of appointment of director 15 May 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 22 December 2014
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
TM02 - Termination of appointment of secretary 02 February 2010
RESOLUTIONS - N/A 18 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2010
AR01 - Annual Return 10 November 2009
225 - Change of Accounting Reference Date 29 September 2009
395 - Particulars of a mortgage or charge 25 September 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 20 October 2008
CERTNM - Change of name certificate 06 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Fully Satisfied

N/A

Debenture 22 September 2009 Fully Satisfied

N/A

Rent deposit deed 10 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.