Advanced company searchLink opens in new window

CAMBRIDGE DESIGN PARTNERSHIP LIMITED

Company number 06786351

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)
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
  • GBP 3.3749
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2018 MR01 Registration of charge 067863510001, created on 7 August 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 3.6
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2019.
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