About

Registered Number: 06845267
Date of Incorporation: 12/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Main Road, Newport, Brough, North Humberside, HU15 2RH

 

Founded in 2009, Cambridgehok Construction Ltd has its registered office in North Humberside, it has a status of "Active". Bradley, Louis, Hill, Calum are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Louis 01 May 2015 - 1
HILL, Calum 03 May 2011 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 13 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2015
AA - Annual Accounts 05 November 2015
AA01 - Change of accounting reference date 15 October 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 19 December 2014
SH03 - Return of purchase of own shares 15 August 2014
SH06 - Notice of cancellation of shares 07 August 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 16 May 2011
SH01 - Return of Allotment of shares 05 May 2011
CERTNM - Change of name certificate 19 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
CERTNM - Change of name certificate 03 April 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.