CAMBRIDGE DESIGN PARTNERSHIP LIMITED
Company number 06786351
- Company Overview for CAMBRIDGE DESIGN PARTNERSHIP LIMITED (06786351)
- Filing history for CAMBRIDGE DESIGN PARTNERSHIP LIMITED (06786351)
- People for CAMBRIDGE DESIGN PARTNERSHIP LIMITED (06786351)
- Charges for CAMBRIDGE DESIGN PARTNERSHIP LIMITED (06786351)
- More for CAMBRIDGE DESIGN PARTNERSHIP LIMITED (06786351)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Nicola Sutton as a director on 1 October 2024 | |
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
23 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
10 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
10 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 19 July 2023
|
|
03 Aug 2023 | TM01 | Termination of appointment of James George Baker as a director on 19 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Benjamin John Strutt as a director on 19 July 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Uri Eliezer Baruch as a director on 14 April 2023 | |
25 Feb 2023 | MR01 | Registration of charge 067863510002, created on 24 February 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
07 Nov 2022 | AD01 | Registered office address changed from The Long Barn Church Road Toft Cambridge CB23 2RF to Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 7 November 2022 | |
01 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
18 Oct 2022 | MR04 | Satisfaction of charge 067863510001 in full | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 28 September 2021
|
|
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | MA | Memorandum and Articles of Association | |
15 Oct 2021 | SH02 | Sub-division of shares on 28 September 2021 | |
24 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Aki Laakso as a director on 1 April 2021 | |
01 Feb 2021 | AP01 | Appointment of Miss Nicola Sutton as a director on 1 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
25 Sep 2020 | PSC07 | Cessation of Michael Cane as a person with significant control on 11 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Michael Roger Cane as a director on 11 September 2020 |