Advanced company searchLink opens in new window

4 CAMBRIDGE PARK LIMITED

Company number 05178970

Filter by category

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)
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
21 Nov 2022 AD01 Registered office address changed from First Floor Flat 4 Cambridge Park East Twickenham Middlesex TW1 2PF United Kingdom to Second Floor Flat 4 Cambridge Park Twickenham TW1 2PF on 21 November 2022
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 TM01 Termination of appointment of Susan Boyd as a director on 30 September 2021
17 Nov 2021 AP01 Appointment of Mr Christopher Paul Edward Borrows as a director on 30 September 2021
04 Oct 2021 CH01 Director's details changed for Miss Susan Boyd on 1 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
21 Jun 2021 AP01 Appointment of Ms Alice Katherine Mary Whately as a director on 17 June 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 5
02 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
28 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
31 Oct 2019 CH01 Director's details changed for Mr Radovan Bruncak on 29 October 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Sep 2019 CH01 Director's details changed for Mr Radovan Bruncak on 24 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 4
16 Sep 2019 TM01 Termination of appointment of Cedric Delvaux as a director on 16 August 2019
16 Sep 2019 AP01 Appointment of Mr Radovan Bruncak as a director on 16 August 2019
05 Jul 2019 CH01 Director's details changed for Miss Susan Boyd on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017