Advanced company searchLink opens in new window

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED

Company number 05503288

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)
19 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
20 Nov 2023 AP01 Appointment of Mr Matthew Young as a director on 4 October 2023
20 Nov 2023 AP04 Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 4 October 2023
16 Nov 2023 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Adrian Thomas James Moll as a director on 20 June 2023
16 Nov 2023 TM01 Termination of appointment of Robert Kevin Boylan as a director on 20 June 2023
16 Nov 2023 TM02 Termination of appointment of Sj Secretaries Limited as a secretary on 20 June 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
15 Mar 2023 AP01 Appointment of Mr Robert Kevin Boylan as a director on 22 November 2022
15 Mar 2023 TM01 Termination of appointment of Hannah Rebecca Culshaw as a director on 22 November 2022
11 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 107 Cheapside London EC2V 6DN on 15 November 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
16 Sep 2021 CH01 Director's details changed for Mrs Hannah Rebecca Culshaw on 1 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Feb 2021 CH04 Secretary's details changed for Sj Secretaries Limited on 5 February 2021
20 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
24 Jun 2019 CH01 Director's details changed for Mr Adrian Thomas James Moll on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mrs Hannah Rebecca Culshaw on 24 June 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018