Advanced company searchLink opens in new window

THE CAMBRIDGE PARTNERSHIP LIMITED

Company number 08288375

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)
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
  • GBP 3
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2
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
  • GBP 1
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