-
CAMBRIDGE DESIGN PARTNERSHIP LIMITED - Bourn Quarter Wellington Way, Caldecote, Cambridge, CB23 7FW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06786351
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bourn Quarter Wellington Way
- Caldecote
- Cambridge
- CB23 7FW
- United Kingdom Bourn Quarter Wellington Way, Caldecote, Cambridge, CB23 7FW, United Kingdom UK
Management
- Geschäftsführung
- BEADMAN, Michael Andrew
- BRADY, Matthew James
- CLEMENTS, Jeremy Peter, Dr
- HAWORTH, Daniel Nicholas
- HOUGHTON, Christopher Mark
- LAAKSO, Aki
- LEWIS, David Hywel
- SCHUMANN, Matthew Alexander
- SUTTON, Nicola
- TIPTON, Wade Marcel
- Prokuristen
- SCHUMANN, Matthew Alexander
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.01.2009
- Alter der Firma 2009-01-08 15 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CAMBRIDGE DESIGN PARTNERSHIP (GB) LIMITED
- Rechtsträger-Kennung (LEI)
- 213800NWETA4CUBPPJ09
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-01-08
- Jahresmeldung
- Fälligkeit: 2024-01-22
- Letzte Einreichung: 2023-01-08
-
CAMBRIDGE DESIGN PARTNERSHIP LIMITED Firmenbeschreibung
- CAMBRIDGE DESIGN PARTNERSHIP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06786351. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.01.2009 registriert. CAMBRIDGE DESIGN PARTNERSHIP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAMBRIDGE DESIGN PARTNERSHIP (GB) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 10 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.01.2013.Die Firma kann schriftlich über Bourn Quarter Wellington Way erreicht werden.
Jetzt sichern CAMBRIDGE DESIGN PARTNERSHIP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cambridge Design Partnership Limited - Bourn Quarter Wellington Way, Caldecote, Cambridge, CB23 7FW, Grossbritannien
- 2009-01-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMBRIDGE DESIGN PARTNERSHIP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-08-10) - SH01
-
termination-director-company-with-name-termination-date (2023-06-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-25) - MR01
-
confirmation-statement-with-updates (2023-01-12) - CS01
-
termination-director-company-with-name-termination-date (2023-08-03) - TM01
-
accounts-with-accounts-type-group (2023-12-23) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-07) - AD01
-
accounts-with-accounts-type-group (2022-11-01) - AA
-
mortgage-satisfy-charge-full (2022-10-18) - MR04
-
confirmation-statement-with-updates (2022-01-19) - CS01
keyboard_arrow_right 2021
-
resolution (2021-10-18) - RESOLUTIONS
-
capital-allotment-shares (2021-11-16) - SH01
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
memorandum-articles (2021-10-18) - MA
-
capital-alter-shares-subdivision (2021-10-15) - SH02
-
accounts-with-accounts-type-group (2021-08-24) - AA
-
appoint-person-director-company-with-name-date (2021-04-12) - AP01
-
appoint-person-director-company-with-name-date (2021-02-01) - AP01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
accounts-with-accounts-type-group (2020-08-13) - AA
-
termination-director-company-with-name-termination-date (2020-09-25) - TM01
-
cessation-of-a-person-with-significant-control (2020-09-25) - PSC07
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-01-11) - PSC07
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
second-filing-capital-allotment-shares (2019-03-11) - RP04SH01
-
notification-of-a-person-with-significant-control (2019-11-11) - PSC01
-
change-person-director-company-with-change-date (2019-11-11) - CH01
-
change-person-secretary-company-with-change-date (2019-11-11) - CH03
-
change-person-director-company-with-change-date (2019-11-13) - CH01
-
accounts-with-accounts-type-group (2019-12-18) - AA
-
accounts-with-accounts-type-group (2019-01-02) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-15) - MR01
-
resolution (2018-12-13) - RESOLUTIONS
-
capital-allotment-shares (2018-03-20) - SH01
-
resolution (2018-08-09) - RESOLUTIONS
-
change-person-director-company-with-change-date (2018-03-19) - CH01
-
appoint-person-director-company-with-name-date (2018-03-16) - AP01
-
capital-alter-shares-subdivision (2018-01-15) - SH02
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
capital-allotment-shares (2018-01-16) - SH01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-group (2017-11-15) - AAMD
-
accounts-with-accounts-type-group (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
accounts-with-accounts-type-full (2017-01-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
change-person-director-company-with-change-date (2010-02-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 88(2)
-
legacy (2009-02-24) - 288a
-
incorporation-company (2009-01-08) - NEWINC
-
legacy (2009-01-14) - 288b
-
legacy (2009-02-24) - 88(2)
-
certificate-change-of-name-company (2009-03-12) - CERTNM
-
legacy (2009-03-16) - 225
-
legacy (2009-01-14) - 287