- 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) |
---|---|---|---|
02 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 30 November 2018 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
16 Nov 2018 | AD01 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Moneta Building Babraham Research Campus Cambridge CB22 3AT on 16 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Nicholas Alexander James Tait as a director on 28 August 2018 | |
06 Nov 2018 | AP01 | Appointment of Dr Jill Reckless as a director on 28 August 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Elaine Mckilligin as a director on 28 August 2018 | |
05 Sep 2018 | PSC07 | Cessation of Elaine Mckilligin as a person with significant control on 30 April 2018 | |
05 Sep 2018 | PSC07 | Cessation of David John Grainger as a person with significant control on 30 April 2018 | |
05 Sep 2018 | PSC02 | Notification of Rxcelerate Limited as a person with significant control on 30 April 2018 | |
14 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
19 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
12 Nov 2014 | AP01 | Appointment of Dr David John Grainger as a director on 1 November 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |