CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED
Company number 10754603
- Company Overview for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED (10754603)
- Filing history for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED (10754603)
- People for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED (10754603)
- Charges for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED (10754603)
- More for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED (10754603)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
15 May 2024 | CH01 | Director's details changed for Daniel Isi Weisz on 29 April 2024 | |
15 May 2024 | CH01 | Director's details changed for Mr Shane Edward Law on 29 April 2024 | |
15 May 2024 | PSC05 | Change of details for Patron Capital Advisers Llp as a person with significant control on 29 April 2024 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
08 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
15 Jul 2022 | MR01 | Registration of charge 107546030003, created on 13 July 2022 | |
04 Jul 2022 | MR01 | Registration of charge 107546030002, created on 1 July 2022 | |
29 Jun 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
25 May 2022 | PSC02 | Notification of Patron Capital Advisers Llp as a person with significant control on 8 April 2022 | |
25 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
24 May 2022 | AD01 | Registered office address changed from C/O Trident Trust 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 24 May 2022 | |
19 May 2022 | MR04 | Satisfaction of charge 107546030001 in full | |
18 May 2022 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 17 May 2022 | |
08 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
08 Apr 2022 | PSC07 | Cessation of Sheikh Holdings Group (Investments) Limited as a person with significant control on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Yusuf Sheikh as a director on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Akbar Sheikh as a director on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Farouq Rashid Sheikh as a director on 8 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Geraldine Schmit as a director on 8 April 2022 |