- Company Overview for CAMBRIDGE ASSOCIATES LIMITED (06135829)
- Filing history for CAMBRIDGE ASSOCIATES LIMITED (06135829)
- People for CAMBRIDGE ASSOCIATES LIMITED (06135829)
- More for CAMBRIDGE ASSOCIATES LIMITED (06135829)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
24 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of David Druley as a director on 31 December 2022 | |
15 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
24 May 2022 | PSC07 | Cessation of James Bailey as a person with significant control on 18 May 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
17 Dec 2021 | AD01 | Registered office address changed from 80 Victoria Street Cardinal Place London SW1E 5JL to 62 Buckingham Gate London SW1E 6AJ on 17 December 2021 | |
01 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
19 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
31 Jul 2019 | AP01 | Appointment of Ms Christine Jane Farquhar as a director on 30 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
15 Apr 2019 | PSC07 | Cessation of Hunter Lewis as a person with significant control on 31 August 2018 | |
29 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Aug 2018 | TM01 | Termination of appointment of Matthew James William Cutlan as a director on 22 August 2018 | |
03 May 2018 | AP01 | Appointment of Mr Christopher Randolph Hunter as a director on 3 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
20 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
27 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Jun 2016 | TM01 | Termination of appointment of James Nathan Bailey as a director on 15 June 2016 |