- Company Overview for CAMBOURNE BUSINESS PARK LIMITED (03618543)
- Filing history for CAMBOURNE BUSINESS PARK LIMITED (03618543)
- People for CAMBOURNE BUSINESS PARK LIMITED (03618543)
- More for CAMBOURNE BUSINESS PARK LIMITED (03618543)
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) |
---|---|---|---|
08 Aug 2019 | TM01 |
Termination of appointment of James Simon Hesketh as a director on 8 August 2019
|
|
18 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
24 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | PSC02 | Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
07 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
01 Feb 2016 | AP01 | Appointment of James Simon Hesketh as a director on 29 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
11 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
22 Oct 2014 | AA | Full accounts made up to 28 February 2014 |