CAMBIAN HERITAGE II LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN HERITAGE II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898254

Incorporation date

22/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon13/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon10/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/11/2024
Registration of charge 038982540027, created on 2024-11-22
dot icon27/11/2024
Registration of charge 038982540028, created on 2024-11-22
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/03/2023
Registration of charge 038982540026, created on 2023-03-23
dot icon23/03/2023
Registration of charge 038982540025, created on 2023-03-23
dot icon13/02/2023
Memorandum and Articles of Association
dot icon09/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon08/01/2023
Resolutions
dot icon03/01/2023
Registration of charge 038982540024, created on 2022-12-21
dot icon30/12/2022
Statement of company's objects
dot icon22/12/2022
Registration of charge 038982540023, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 038982540022 in full
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon12/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon21/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 20/09/19
dot icon16/10/2019
Resolutions
dot icon21/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon24/06/2019
Termination of appointment of Catherine Jane Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/11/2018
Registration of charge 038982540022, created on 2018-11-23
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-10-18
dot icon31/07/2018
Registered office address changed from 4th Floor Waterfront Building Hammersmith Embankment Chancellors Road London to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Statement of capital following an allotment of shares on 2015-04-01
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Second filing of the annual return made up to 2015-12-22
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon10/04/2017
Statement of capital following an allotment of shares on 2014-12-19
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Resolutions
dot icon06/04/2017
Second filing of Confirmation Statement dated 22/12/2016
dot icon03/03/2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon04/01/2017
Satisfaction of charge 038982540015 in full
dot icon04/01/2017
Satisfaction of charge 038982540016 in full
dot icon04/01/2017
Satisfaction of charge 038982540018 in full
dot icon04/01/2017
Satisfaction of charge 038982540021 in full
dot icon04/01/2017
Satisfaction of charge 038982540017 in full
dot icon04/01/2017
Satisfaction of charge 038982540019 in full
dot icon04/01/2017
Satisfaction of charge 038982540020 in full
dot icon30/12/2016
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon30/12/2016
Termination of appointment of Michael James Mcquaid as a director on 2016-12-28
dot icon30/12/2016
Appointment of Anne Marie Carrie as a director on 2016-12-28
dot icon28/12/2016
22/12/16 Statement of Capital gbp 4650100
dot icon18/10/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon18/10/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon15/10/2016
Appointment of Francis Jardine as a secretary on 2016-09-15
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Registration of charge 038982540021, created on 2016-05-18
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon01/04/2015
Registration of charge 038982540019, created on 2015-03-26
dot icon01/04/2015
Registration of charge 038982540020, created on 2015-03-26
dot icon20/02/2015
Resolutions
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon02/02/2015
Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to 4th Floor Waterfront Building Hammersmith Embankment Chancellors Road London on 2015-02-02
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon20/01/2015
Registration of charge 038982540017, created on 2015-01-15
dot icon20/01/2015
Registration of charge 038982540018, created on 2015-01-15
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Andrew Patrick Griffith on 2014-12-22
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 038982540016, created on 2014-12-03
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 14 in full
dot icon22/04/2014
Registration of charge 038982540015
dot icon16/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon23/07/2012
Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX on 2012-07-23
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Miscellaneous
dot icon13/02/2012
Miscellaneous
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon22/11/2011
Appointment of Shabbir Hassanali Walimohammed Merali as a director
dot icon17/11/2011
Termination of appointment of Tim Wood as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for T&H Secretarial Services Limited on 2009-12-22
dot icon04/01/2010
Director's details changed for Michael James Mcquaid on 2009-12-22
dot icon04/01/2010
Director's details changed for Mohamed Saleem Asaria on 2009-12-22
dot icon19/10/2009
Director's details changed for Mohamed Saleem Asaria on 2009-10-12
dot icon05/10/2009
Director's details changed for Tim James Wood on 2009-10-01
dot icon05/10/2009
Director's details changed for Michael James Mcquaid on 2009-10-01
dot icon01/08/2009
Appointment terminated director dennis rigg
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Secretary's change of particulars mohamed saleem asaria logged form
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Resolutions
dot icon09/01/2008
New director appointed
dot icon04/01/2008
Return made up to 22/12/07; full list of members
dot icon03/01/2008
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 22/12/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 22/12/05; full list of members
dot icon01/11/2005
Declaration of assistance for shares acquisition
dot icon01/11/2005
Declaration of assistance for shares acquisition
dot icon01/11/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Registered office changed on 14/10/05 from: the coach house hesley doncaster south yorkshire DN11 9HH
dot icon14/10/2005
Auditor's resignation
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Resolutions
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon10/10/2005
Certificate of change of name
dot icon29/09/2005
Certificate of change of name
dot icon08/03/2005
Declaration of mortgage charge released/ceased
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Declaration of mortgage charge released/ceased
dot icon14/01/2005
Return made up to 22/12/04; no change of members
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/12/2003
Return made up to 22/12/03; full list of members
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 22/12/02; full list of members
dot icon14/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 22/12/01; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon19/01/2001
Return made up to 22/12/00; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon21/09/2000
Statement of affairs
dot icon21/09/2000
Ad 07/03/00--------- £ si 127@50=6350 £ ic 50/6400
dot icon14/03/2000
Registered office changed on 14/03/00 from: richmond point 43 richmond hill, bournemouth, dorset BH2 6LR
dot icon14/03/2000
Nc inc already adjusted 07/03/00
dot icon14/03/2000
Conve 07/03/00
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Ad 07/03/00--------- £ si 48@1=48 £ ic 2/50
dot icon07/02/2000
Certificate of change of name
dot icon22/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/09/2005 - 30/01/2015
175
STEELRAY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/12/1999 - 02/03/2000
85
STEELRAY NOMINEES LIMITED
Corporate Director
22/12/1999 - 02/03/2000
74
Lloyd, John Roderick
Director
02/03/2000 - 28/09/2005
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBIAN HERITAGE II LIMITED

CAMBIAN HERITAGE II LIMITED is an(a) Active company incorporated on 22/12/1999 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBIAN HERITAGE II LIMITED?

toggle

CAMBIAN HERITAGE II LIMITED is currently Active. It was registered on 22/12/1999 .

Where is CAMBIAN HERITAGE II LIMITED located?

toggle

CAMBIAN HERITAGE II LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CAMBIAN HERITAGE II LIMITED do?

toggle

CAMBIAN HERITAGE II LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBIAN HERITAGE II LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-02 with no updates.