Advanced company searchLink opens in new window

CAMBRIDGE PLACE PARTNERS (UK) LIMITED

Company number 05137567

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)
04 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
12 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
23 Sep 2022 PSC05 Change of details for Cambridge Place Holdings (Uk) Limited as a person with significant control on 16 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Nicholas Aspinall on 16 September 2022
23 Sep 2022 CH03 Secretary's details changed for Mr Nicholas Aspinall on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
05 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
27 May 2019 TM01 Termination of appointment of Robert Michael Kramer as a director on 5 April 2019
28 Aug 2018 AA Group of companies' accounts made up to 30 November 2017
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
16 May 2018 PSC02 Notification of Cambridge Place Holdings (Uk) Limited as a person with significant control on 26 March 2018
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
22 Aug 2017 AA Group of companies' accounts made up to 30 November 2016
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 May 2017 CH01 Director's details changed for Mr Nicholas Aspinall on 31 July 2016
09 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,645,986
09 Jun 2016 CH01 Director's details changed for Mr Nicholas Aspinall on 9 May 2016
09 Jun 2016 CH01 Director's details changed for Mr Robert Michael Kramer on 9 May 2016