CDP EMPLOYEE TRUSTEE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Daniel Nicholas Haworth as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Benjamin James Moore as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Rosemary Jean Le Doux as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Wade Marcel Tipton as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Jessica Ellen Carroll as a director on 2025-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Appointment of Mr Michael Andrew Beadman as a director on 2025-02-28

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Termination of appointment of Matthew Alexander Schumann as a director on 2025-02-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Registered office address changed from C/O Cambridge Design Partnership Limited the Long Barn Church Road, Toft Cambridge CB23 2RF United Kingdom to C/O Cambridge Design Partnership, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 2022-11-07

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Appointment of Ms Helen Mary Elizabeth Hyde as a director on 2022-05-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MISS JESSICA ELLEN CARROLL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR JILL CLEAVER-WRIGHT

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS JILL VALERIE CLEAVER-WRIGHT

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PLEDGER

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS HOWARTH / 23/05/2018

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company