KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Accounts for a small company made up to 2023-06-30

View Document

08/11/238 November 2023 Appointment of Ms Polly Kim Ingham as a director on 2023-10-27

View Document

08/11/238 November 2023 Termination of appointment of Michael Richard Edward Proctor as a director on 2023-09-30

View Document

08/11/238 November 2023 Termination of appointment of Philip Isaac as a director on 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-06-30

View Document

09/11/229 November 2022 Termination of appointment of Thomas Keith Carne as a director on 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/11/229 November 2022 Appointment of Dr Ivan Collister as a director on 2022-11-01

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
KINGS COLLEGE
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1ST

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PHILIP ISAAC

View Document

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED PROFESSOR MICHAEL RICHARD EDWARD PROCTOR

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

16/02/1316 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MUNDAY

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS ROSS HARRISON / 01/11/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS KEITH CARNE / 01/11/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JOHN MUNDAY / 01/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BILLINGTON / 01/11/2009

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON BILLINGTON / 01/10/2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED THOMAS KEITH CARNE

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 SECRETARY APPOINTED SIMON CHARLES BILLINGTON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN REAVLEY

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: G OFFICE CHANGED 30/03/01 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

22/02/0122 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED M&R 753 LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 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