BPP CAMBRIDGE LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 1.00

View Document

09/09/159 September 2015 SOLVENCY STATEMENT DATED 25/08/15

View Document

09/09/159 September 2015 REDUCE ISSUED CAPITAL 25/08/2015

View Document

09/09/159 September 2015 STATEMENT BY DIRECTORS

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR WILLIAM ETCHELL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GLYN EDWARD JOHN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 01/10/2009

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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