Advanced company searchLink opens in new window

CAMBRIDGE MEDIPARK LIMITED

Company number 04620453

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 AA Full accounts made up to 31 December 2021
31 Mar 2023 AUD Auditor's resignation
09 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 PSC05 Change of details for Liberty Property Trust as a person with significant control on 30 September 2021
03 Dec 2021 PSC07 Cessation of Countryside Properties (Joint Ventures) Limited as a person with significant control on 30 September 2021
01 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Oct 2021 TM01 Termination of appointment of Matthew Dennis James Reeve as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Martin Geoffrey Leach as a director on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 1 October 2021
01 Oct 2021 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 30 September 2021
07 Apr 2021 AA Full accounts made up to 30 September 2020
04 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
09 Jul 2020 AA Full accounts made up to 30 September 2019
09 Jul 2020 AP01 Appointment of Mr Martin Geoffrey Leach as a director on 27 June 2020
09 Jul 2020 TM01 Termination of appointment of Andrew Mark Carrington as a director on 27 June 2020
17 Feb 2020 AP01 Appointment of Mr Nicholas David Mayhew Smith as a director on 7 February 2020
17 Feb 2020 AP01 Appointment of Mr Paul David Weston as a director on 7 February 2020
17 Feb 2020 TM01 Termination of appointment of Elizabeth Susan Roche as a director on 3 February 2020
17 Feb 2020 TM01 Termination of appointment of Michael Thomas Hagan as a director on 7 February 2020
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
14 Oct 2019 AP01 Appointment of Mr Matthew Dennis James Reeve as a director on 1 October 2019
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019