THE CAMBRIDGE PORTFOLIO LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Registered office address changed from 140 Eastgate Street Bury St. Edmunds IP33 1XX England to First Floor,40 Eastgate Street Bury St. Edmunds IP33 1YW on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM BROADWAY HOUSE 149-151 ST NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 77 RIVERSIDE PLACE CAMBRIDGE CB5 8JF

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BORTRICK

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR WILLIAM BORTRICK

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 72 RIVERSIDE PLACE CAMBRIDGE CB5 8JF

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 77 RIVERSIDE PLACE CAMBRIDGE CB5 8JF ENGLAND

View Document

01/04/141 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 72 RIVERSIDE PLACE CAMBRIDGE CB5 8JF UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR TIMOTHY RAWLE

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAWLE

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR NIGEL PHILIP RAWLE

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 1 BENNELL COURT COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB23 7EN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIE WHITESIDE

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RAWLE / 21/01/2010

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1 BENNELL COURT WEST STREET COMBERTON CAMBRIDGE CAMBS CB23 7EN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE WHITESIDE / 09/03/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAWLE / 09/03/2009

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 15 PRIORY ROAD CAMBRIDGE CB5 8HT

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/12/024 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/11/0130 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

01/03/001 March 2000 EXEMPTION FROM APPOINTING AUDITORS 05/02/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/02/99

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 EXEMPTION FROM APPOINTING AUDITORS 09/02/98

View Document

23/04/9723 April 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: CHEQUERS HOUSE 77-81 NEWMARKET ROAD CAMBRIDGE CB5 8EU

View Document

23/04/9723 April 1997 EXEMPTION FROM APPOINTING AUDITORS 17/03/97

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/01/94

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/93

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

11/11/9211 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/11/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 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