Advanced company searchLink opens in new window

GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

Company number 07553554

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)
17 Apr 2015 AR01 Annual return made up to 7 March 2015
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
18 Nov 2014 AP01 Appointment of Professor Ian Hugh White as a director on 27 October 2014
05 Nov 2014 TM01 Termination of appointment of Martin John Curtis as a director on 30 July 2014
05 Nov 2014 TM01 Termination of appointment of Timothy James Bick as a director on 30 July 2014
17 Oct 2014 TM01 Termination of appointment of Grahame Richard Nix as a director on 1 October 2014
03 Oct 2014 TM01 Termination of appointment of Richard Henry Friend as a director on 27 September 2014
09 Sep 2014 AP01 Appointment of Councillor Steve Count as a director on 30 July 2014
08 Aug 2014 AP01 Appointment of David Edwin Gill as a director on 1 August 2014
08 Aug 2014 TM01 Termination of appointment of Robert Edward Meredith Swann as a director on 2 July 2014
01 Aug 2014 TM01 Termination of appointment of Allan Arnott as a director on 10 July 2014
13 Jun 2014 AP01 Appointment of Mark Darren Read as a director
03 Apr 2014 AR01 Annual return made up to 7 March 2014
03 Apr 2014 AD01 Registered office address changed from Enterprise House Vision Park Histon Cambridge CB24 9ZR England on 3 April 2014
26 Feb 2014 AP01 Appointment of Claire Patricia Higgins as a director
26 Feb 2014 AP01 Appointment of Timothy James Bick as a director
02 Jan 2014 AA Full accounts made up to 31 March 2013
12 Nov 2013 TM01 Termination of appointment of John Reyner as a director
12 Nov 2013 TM01 Termination of appointment of Nick Clarke as a director
12 Nov 2013 TM01 Termination of appointment of Lynn Morgan as a director
12 Nov 2013 TM01 Termination of appointment of Jane Tudor Reid as a director
12 Nov 2013 AP01 Appointment of Martin John Curtis as a director
16 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2013
03 Apr 2013 AR01 Annual return made up to 7 March 2013
  • ANNOTATION A second filed AR01 was registered on 16TH April 2013.
03 Dec 2012 AP01 Appointment of Chair Grahame Richard Nix as a director