CAMBRIDGE ECONOMIC POLICY ASSOCIATES LIMITED

Queens House Queens House, London, WC2A 3LJ
StatusACTIVE
Company No.04077684
CategoryPrivate Limited Company
Incorporated25 Sep 2000
Age23 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE ECONOMIC POLICY ASSOCIATES LIMITED is an active private limited company with number 04077684. It was incorporated 23 years, 8 months, 21 days ago, on 25 September 2000. The company address is Queens House Queens House, London, WC2A 3LJ.



Company Fillings

Accounts with accounts type small

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Thomas David Cochrane

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Keane

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Attila Hajos

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Anne Cockburn

Cessation date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cepa Holdings Limited

Notification date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew Cockburn

Cessation date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Anne Cockburn

Notification date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-09

Psc name: Mark Cockburn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-09

Psc name: Ian Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Ian Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Merrison Groom

Termination date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Charles John Merrison Groom

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-12

Psc name: Ian Alexander

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mr Charles John Merrison Groom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Merrison Groom

Termination date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Kirby Campbell Owen

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-06

Officer name: Mr Patrick Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Ian Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Jonathan Taylor

Appointment date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Mark Andrew Cockburn

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Charles John Merrison Groom

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Ian Alexander

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 1,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 1,091 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040776840003

Charge creation date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pritha Venkatachalam

Termination date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alexander

Change date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Ian Alexander

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Palmer

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 1,016 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 1,016 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 1,016 GBP

Date: 2012-12-18

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Capital : 1,016 GBP

Date: 2012-12-18

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-25

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Alexander

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Groom

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH06

Date: 2012-04-24

Capital : 3 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hulls

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Mr William Francis Sebastian Rickett

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Francis Sebastian Rickett

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirby Campbell Owen

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pritha Venkatachalam

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Groom

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Hulls

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Robert Hulls

Change date: 2011-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Charles John Merrison Groom

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-17

Officer name: Daniel Robert Hulls

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Daniel Robert Hulls

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles John Merrison Groom

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ian alexander

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed charles john merrison groom

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: 55-56 russell square london WC1B 4HP

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AYANDA ASSET MANAGEMENT LIMITED

30 HORSHAM LANE,SITTINGBOURNE,ME9 7AN

Number:10827859
Status:ACTIVE
Category:Private Limited Company

COMTIM CONSTRUCTION LTD

66 SILVER SPRING CLOSE,ERITH,DA8 1EQ

Number:10156848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWCASTLE PROPERTY DEVELOPMENT LIMITED

32 HIGH STREET,BALLYNAHINCH,BT24 8AB

Number:NI047073
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTEC LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI655073
Status:ACTIVE
Category:Private Limited Company

POLYTANGLE IP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09702667
Status:ACTIVE
Category:Private Limited Company

PROPERTY DESIGN COMPANY LIMITED

UNIT 3 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP

Number:03925804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source