UKBizDB.co.uk

CAMBRIDGE CHOP HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Chop House Limited. The company was founded 16 years ago and was given the registration number 06377332. The firm's registered office is in CAMBRIDGE. You can find them at The Crown And Punchbowl High Street, Horningsea, Cambridge, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CAMBRIDGE CHOP HOUSE LIMITED
Company Number:06377332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Crown And Punchbowl High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director19 October 2022Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director19 October 2022Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director20 September 2007Active
Orwell House, Cowley Road, Cambridge, CB4 0PP

Corporate Secretary20 September 2007Active
41 Aldreth Road, Haddenham, Ely, CB6 3PW

Director20 September 2007Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director01 November 2007Active

People with Significant Control

Cambscuisine Holdings Limited
Notified on:07 November 2022
Status:Active
Country of residence:United Kingdom
Address:The Crown And Punchbowl, High Street, Cambridge, United Kingdom, CB25 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cambscuisine Hq Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Crown And Punchbowl, High Street, Cambridge, United Kingdom, CB25 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Capital

Capital name of class of shares.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-12Change of name

Certificate change of name company.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.