THE CAMBRIDGE PROPERTY PRACTICE LTD
Company number 04352976
- Company Overview for THE CAMBRIDGE PROPERTY PRACTICE LTD (04352976)
- Filing history for THE CAMBRIDGE PROPERTY PRACTICE LTD (04352976)
- People for THE CAMBRIDGE PROPERTY PRACTICE LTD (04352976)
- More for THE CAMBRIDGE PROPERTY PRACTICE LTD (04352976)
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
|
|
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
|
|
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 |