CAMBRIDGE PLACE PARTNERS (UK) LIMITED
Status | ACTIVE |
Company No. | 05137567 |
Category | Private Limited Company |
Incorporated | 25 May 2004 |
Age | 19 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE PLACE PARTNERS (UK) LIMITED is an active private limited company with number 05137567. It was incorporated 19 years, 11 months, 3 days ago, on 25 May 2004. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Change to a person with significant control
Date: 23 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-16
Psc name: Cambridge Place Holdings (Uk) Limited
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mr Nicholas Aspinall
Documents
Change person secretary company with change date
Date: 23 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-16
Officer name: Mr Nicholas Aspinall
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
Change date: 2022-09-16
Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Termination director company with name termination date
Date: 27 May 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Kramer
Termination date: 2019-04-05
Documents
Accounts with accounts type group
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cambridge Place Holdings (Uk) Limited
Notification date: 2018-03-26
Documents
Withdrawal of a person with significant control statement
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-16
Documents
Accounts with accounts type group
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-31
Officer name: Mr Nicholas Aspinall
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Aspinall
Change date: 2016-05-09
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-09
Officer name: Mr Robert Michael Kramer
Documents
Change person secretary company with change date
Date: 09 Jun 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-09
Officer name: Mr Nicholas Aspinall
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Old address: Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
Change date: 2016-05-10
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Accounts with accounts type group
Date: 26 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type group
Date: 09 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Alan Finegold
Termination date: 2015-03-10
Documents
Accounts with accounts type group
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type group
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type group
Date: 05 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Robert Michael Kramer
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Alan Finegold
Change date: 2012-06-25
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Mr Nicholas Aspinall
Documents
Change person secretary company with change date
Date: 28 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Aspinall
Change date: 2012-06-25
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Old address: 95 Promenade Cheltenham Gloucestershire GL50 1WG
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type group
Date: 17 Jan 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 30 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type group
Date: 13 Jan 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Aspinall
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Michael Kramer
Change date: 2009-10-05
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Aspinall
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Alan Finegold
Change date: 2009-10-05
Documents
Accounts with accounts type group
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert kramer / 06/03/2008
Documents
Accounts with accounts type group
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 29/11/07--------- £ si 4059335@1=4059335 £ ic 2586651/6645986
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/11/06
Documents
Legacy
Date: 22 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/12/06
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 13 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/05; full list of members
Documents
Certificate change of name company
Date: 25 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheltrading 3771 LIMITED\certificate issued on 25/11/04
Documents
Certificate change of name company
Date: 28 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed racing uk holdings LIMITED\certificate issued on 28/09/04
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: 3RD floor 6 cavendish place london W1G 9NB
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10484999 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED
5 HANOVER SQUARE,LONDON,W1S 1HQ
Number: | 02089935 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW
Number: | 08744153 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN GATES 26,ANDOVER,SP10 2JL
Number: | 11392567 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETERS CHURCH HALL OLD CHURCH ROAD,BIRMINGHAM,B17 0BB
Number: | 07270941 |
Status: | ACTIVE |
Category: | Community Interest Company |
SYNERGY MARKETING AND DESIGN LIMITED
149 GROSVENOR HOUSE,BRISTOL,BS8 2RA
Number: | 05907746 |
Status: | ACTIVE |
Category: | Private Limited Company |