About

Registered Number: 07184462
Date of Incorporation: 10/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Knapton House, 12 Lower Brook Street, Ipswich, Suffolk, IP4 1AP

 

Based in Ipswich, Cambridge Guarantee Holdings Ltd was established in 2010. The company does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 December 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
SH01 - Return of Allotment of shares 29 November 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 December 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
CH01 - Change of particulars for director 13 June 2016
SH01 - Return of Allotment of shares 25 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 14 December 2015
SH01 - Return of Allotment of shares 09 October 2015
SH01 - Return of Allotment of shares 22 September 2015
SH01 - Return of Allotment of shares 16 September 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AA - Annual Accounts 09 March 2015
SH01 - Return of Allotment of shares 02 February 2015
AR01 - Annual Return 05 January 2015
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 30 September 2014
SH01 - Return of Allotment of shares 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
RESOLUTIONS - N/A 16 May 2014
SH01 - Return of Allotment of shares 01 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 December 2013
SH01 - Return of Allotment of shares 02 July 2013
SH01 - Return of Allotment of shares 11 June 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 13 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 April 2011
AA01 - Change of accounting reference date 01 April 2011
SH01 - Return of Allotment of shares 25 March 2011
SH01 - Return of Allotment of shares 20 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2011
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.