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) |
---|---|---|---|
03 Feb 2010 | CH01 | Director's details changed for Matthew Schumann on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Michael Andrew Beadman on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Michael Roger Cane on 1 October 2009 | |
16 Mar 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
12 Mar 2009 | CERTNM | Company name changed cambridge design partnership (GB) LIMITED\certificate issued on 12/03/09 | |
24 Feb 2009 | 88(2) | Ad 08/01/09\gbp si 2@1=2\gbp ic 3/5\ | |
24 Feb 2009 | 288a | Director appointed michael roger cane | |
24 Feb 2009 | 288a | Director appointed michael andrew beadman | |
24 Feb 2009 | 288a | Director appointed matthew schumann | |
24 Feb 2009 | 288a | Secretary appointed matthew schumann | |
14 Jan 2009 | 88(2) | Ad 08/01/09\gbp si 2@1=2\gbp ic 1/3\ | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF | |
14 Jan 2009 | 288b | Appointment terminated director kevin brewer | |
14 Jan 2009 | 288b | Appointment terminated secretary suzanne brewer | |
08 Jan 2009 | NEWINC | Incorporation |