- Company Overview for THE CAMBRIDGE PARTNERSHIP LIMITED (08288375)
- Filing history for THE CAMBRIDGE PARTNERSHIP LIMITED (08288375)
- People for THE CAMBRIDGE PARTNERSHIP LIMITED (08288375)
- Charges for THE CAMBRIDGE PARTNERSHIP LIMITED (08288375)
- More for THE CAMBRIDGE PARTNERSHIP LIMITED (08288375)
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) |
---|---|---|---|
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
28 Nov 2024 | SH02 | Sub-division of shares on 21 November 2024 | |
26 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
27 Aug 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
10 Nov 2023 | PSC01 | Notification of Nicholas Alexander James Tait as a person with significant control on 2 April 2019 | |
08 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Nicholas Alexander James Tait on 12 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Dr Jill Reckless on 12 July 2023 | |
08 Feb 2023 | MR04 | Satisfaction of charge 082883750001 in full | |
23 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
02 Sep 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom to The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3FH on 14 October 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Aug 2020 | AD01 | Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England to The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT on 3 August 2020 | |
25 Jun 2020 | MR01 | Registration of charge 082883750001, created on 19 June 2020 | |
17 Apr 2020 | PSC07 | Cessation of Nicholas Alexander James Tait as a person with significant control on 2 April 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
20 Nov 2019 | PSC01 | Notification of Nicholas Alexander James Tait as a person with significant control on 1 April 2019 |