GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
Company number 07553554
- Company Overview for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED (07553554)
- Filing history for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED (07553554)
- People for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED (07553554)
- Insolvency for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED (07553554)
- More for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED (07553554)
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) |
---|---|---|---|
17 Apr 2015 | AR01 | Annual return made up to 7 March 2015 | |
12 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Nov 2014 | AP01 | Appointment of Professor Ian Hugh White as a director on 27 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Martin John Curtis as a director on 30 July 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Timothy James Bick as a director on 30 July 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Grahame Richard Nix as a director on 1 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Richard Henry Friend as a director on 27 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Councillor Steve Count as a director on 30 July 2014 | |
08 Aug 2014 | AP01 | Appointment of David Edwin Gill as a director on 1 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert Edward Meredith Swann as a director on 2 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Allan Arnott as a director on 10 July 2014 | |
13 Jun 2014 | AP01 | Appointment of Mark Darren Read as a director | |
03 Apr 2014 | AR01 | Annual return made up to 7 March 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Enterprise House Vision Park Histon Cambridge CB24 9ZR England on 3 April 2014 | |
26 Feb 2014 | AP01 | Appointment of Claire Patricia Higgins as a director | |
26 Feb 2014 | AP01 | Appointment of Timothy James Bick as a director | |
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of John Reyner as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Nick Clarke as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Lynn Morgan as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Jane Tudor Reid as a director | |
12 Nov 2013 | AP01 | Appointment of Martin John Curtis as a director | |
16 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 7 March 2013
|
|
03 Dec 2012 | AP01 | Appointment of Chair Grahame Richard Nix as a director |