CAMBRIDGE UNIVERSITY PRESS OPERATIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mark Whitehouse as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Mark Charles Dobell Maddocks as a director on 2025-04-30

View Document

27/01/2527 January 2025 Full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Registered office address changed from University Printing House Shaftesbury Road Cambridge Cambridgeshire CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on 2024-10-07

View Document

24/12/2324 December 2023 Full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

08/02/228 February 2022 Appointment of Ms Fiona Margaret Kelly as a secretary on 2022-01-18

View Document

06/02/226 February 2022 Termination of appointment of Sally-Anne Muddiman as a secretary on 2022-01-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

26/08/2026 August 2020 CURREXT FROM 30/04/2021 TO 31/07/2021

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR GREGORY PAUL CHESTER

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHOUSE

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED ROBERT JAMES LAMBERT COOPER

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL TOMKINS

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED NEIL TOMKINS

View Document

10/03/1610 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 300001

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

21/07/1521 July 2015 PREVSHO FROM 30/04/2015 TO 30/11/2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MARK WHITEHOUSE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWES

View Document

04/02/154 February 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

02/12/142 December 2014 COMPANY NAME CHANGED FRIARS 704 LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 CHANGE OF NAME 27/11/2014

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/1416 October 2014 SECRETARY APPOINTED SALLY-ANNE MUDDIMAN

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