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) |
---|---|---|---|
25 Sep 2020 | TM01 | Termination of appointment of Michael Roger Cane as a director on 11 September 2020 | |
13 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Daniel Nicholas Haworth as a director on 1 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Christopher Mark Houghton as a director on 1 February 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
18 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Matthew Alexander Schumann on 13 November 2019 | |
11 Nov 2019 | PSC01 | Notification of Matthew Schumann as a person with significant control on 1 April 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Michael Andrew Beadman on 11 November 2019 | |
11 Nov 2019 | CH03 | Secretary's details changed for Mr Matthew Alexander Schumann on 11 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Michael Roger Cane on 11 November 2019 | |
11 Nov 2019 | PSC01 | Notification of Michael Cane as a person with significant control on 1 April 2019 | |
11 Nov 2019 | PSC01 | Notification of Michael Beadman as a person with significant control on 1 April 2019 | |
11 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2018
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
11 Jan 2019 | PSC07 | Cessation of Matthew Alexander Schumann as a person with significant control on 28 June 2018 | |
11 Jan 2019 | PSC07 | Cessation of Michael Roger Cane as a person with significant control on 28 June 2018 | |
11 Jan 2019 | PSC07 | Cessation of Michael Andrew Beadman as a person with significant control on 28 June 2018 | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | MR01 | Registration of charge 067863510001, created on 7 August 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
19 Mar 2018 | CH01 | Director's details changed for Mr Uri Eliezen Baruch on 16 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Wade Marcel Tipton as a director on 16 March 2018 |