CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C.
Company number 09818692
- Company Overview for CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C. (09818692)
- Filing history for CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C. (09818692)
- People for CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C. (09818692)
- More for CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C. (09818692)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | MA | Memorandum and Articles of Association | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
04 Aug 2019 | PSC07 | Cessation of Linda Maurice as a person with significant control on 17 July 2019 | |
04 Aug 2019 | TM01 | Termination of appointment of Linda Maurice as a director on 16 July 2019 | |
04 Aug 2019 | PSC01 | Notification of Faye Bentley as a person with significant control on 17 July 2019 | |
04 Aug 2019 | AD01 | Registered office address changed from , St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS, England to 60 Hampden Gardens Cambridge CB1 3EL on 4 August 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from , 44a Station Road, Fulbourn, Cambridge, CB21 5ES, England to 60 Hampden Gardens Cambridge CB1 3EL on 4 September 2017 | |
29 Jun 2017 | PSC04 | Change of details for Mrs Linda Maurice as a person with significant control on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mrs Linda Maurice on 29 June 2017 |