CAMBRIDGE PROJECT DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2213 December 2022 Registered office address changed from 49 49 Fairfields St. Ives Cambridgeshire PE27 5QR England to 49 Fairfields St. Ives PE27 5QF on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from 3 Pig Lane St Ives Cambridgeshire PE27 5QE to 49 49 Fairfields St. Ives Cambridgeshire PE27 5QR on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

07/07/167 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/12/1027 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROSEMARY RUNHAM / 01/12/2009

View Document

05/01/105 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WILLIAM RUNHAM / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILLIAM RUNHAM / 01/12/2009

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 01/07/06

View Document

22/08/0622 August 2006 £ NC 50000/70000 01/07/

View Document

13/01/0613 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 £ NC 2/50000 24/01/

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

23/12/0323 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 53 CAVENDISH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB1 7UR

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 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