Advanced company searchLink opens in new window

THE CAMBRIDGE PROPERTY PRACTICE LTD

Company number 04352976

Filter by category

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)
15 Jan 2016 TM02 Termination of appointment of James Terry Frampton as a secretary on 1 December 2015
24 Aug 2015 AD01 Registered office address changed from 'Hillcrest' Mepal Road Witcham Ely Cambridgeshire CB6 2LD to Orwell House Cowley Road Cambridge CB4 0PP on 24 August 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 46,809
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 46,809
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Carole Anne Panayi on 8 August 2011
17 Jan 2013 CH01 Director's details changed for Mr James Terry Frampton on 8 August 2011
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
02 Mar 2012 CH03 Secretary's details changed for Mr James Terry Frampton on 2 March 2012
02 Mar 2012 CH01 Director's details changed for Mr James Terry Frampton on 2 March 2012
30 Jan 2012 AD01 Registered office address changed from 35 Glover Street over Cambridgeshire CB24 5PQ on 30 January 2012
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Carole Anne Panayi on 22 January 2010
25 Jan 2010 CH01 Director's details changed for James Terry Frampton on 25 January 2010
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 288c Director's change of particulars / carole panayi / 08/06/2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 3 kirbys close over cambridgeshire CB4 5NA
03 Feb 2009 363a Return made up to 15/01/09; full list of members