CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED
Company number 05503288
- Company Overview for CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED (05503288)
- Filing history for CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED (05503288)
- People for CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED (05503288)
- More for CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED (05503288)
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) |
---|---|---|---|
18 Feb 2019 | CH04 | Secretary's details changed for Sj Secretaries Limited on 18 February 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
17 Sep 2018 | PSC02 | Notification of Royal London Mutual Insurance Society Limited as a person with significant control on 1 June 2018 | |
17 Sep 2018 | PSC07 | Cessation of Rockspring Uk Value 2 (General Partner) Llp as a person with significant control on 1 June 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Chris Norden Aldis Patton as a director on 1 June 2018 | |
28 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/07/2016 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
02 Jun 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2015 | |
04 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Apr 2017 | AP03 | Appointment of Sj Secretaries Limited . as a secretary on 3 March 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Saltgate (Uk) Limited as a secretary on 3 March 2017 | |
16 Nov 2016 | AP01 | Appointment of Adrian Thomas James Moll as a director on 25 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Neville Duncan Scott as a director on 30 September 2016 | |
08 Oct 2016 | AP01 | Appointment of Mrs Hannah Rebecca Culshaw as a director on 28 September 2016 | |
08 Sep 2016 | CH04 | Secretary's details changed for Saltgate (Uk) Limited on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 45 King William Street London EC4R 9AN on 8 August 2016 | |
22 Jul 2016 | CS01 |
Confirmation statement made on 8 July 2016 with updates
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Neville Duncan Scott on 11 August 2015 | |
31 Dec 2015 | CH04 | Secretary's details changed for Saltgate (Uk) Limited on 11 August 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 30 December 2015 |