CAMBRIDGE UROLOGY PARTNERSHIP LLP

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Lamb Urology Consultants Limited as a member on 2023-11-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Notification of Aylesford Medical Consulting Ltd as a person with significant control on 2022-11-01

View Document

06/10/226 October 2022 Cessation of Oliver Wiseman Ltd as a person with significant control on 2022-10-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

19/05/2019 May 2020 CORPORATE LLP MEMBER APPOINTED HILLS MEDICAL LTD

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/10/1915 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/05/1930 May 2019 LLP MEMBER APPOINTED MR BENJAMIN WILFRID LAMB

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DOBLE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/10/1713 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 CORPORATE LLP MEMBER APPOINTED J N & Z ARMITAGE LTD

View Document

10/05/1710 May 2017 CORPORATE LLP MEMBER APPOINTED AYLESFORD MEDICAL CONSULTING LTD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/05/1622 May 2016 ANNUAL RETURN MADE UP TO 20/05/16

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 ANNUAL RETURN MADE UP TO 20/05/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O STANBRIDGE ASSOCIATES LTD 7 LINDUM TERRACE LINCOLN LN2 5RP

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/05/1428 May 2014 ANNUAL RETURN MADE UP TO 20/05/14

View Document

07/04/147 April 2014 CORPORATE LLP MEMBER APPOINTED DR R J BENSON LIMITED

View Document

11/03/1411 March 2014 CORPORATE LLP MEMBER APPOINTED J N & Z ARMITAGE LTD

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES ARMITAGE

View Document

11/03/1411 March 2014 LLP MEMBER APPOINTED MR JAMES NEIL ARMITAGE

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 20/05/13

View Document

03/05/133 May 2013 CORPORATE LLP MEMBER APPOINTED RUSSELL ONCOLOGY LTD

View Document

03/05/133 May 2013 LLP MEMBER APPOINTED DR SIMON GEOFFREY RUSSELL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, LLP MEMBER SIMON RUSSELL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOF KASTNER

View Document

16/04/1316 April 2013 CORPORATE LLP MEMBER APPOINTED NIMISH SHAH LTD

View Document

16/04/1316 April 2013 CORPORATE LLP MEMBER APPOINTED C KASTNER MEDICAL LTD

View Document

16/04/1316 April 2013 CORPORATE LLP MEMBER APPOINTED TEV AHO LTD

View Document

16/04/1316 April 2013 CORPORATE LLP MEMBER APPOINTED OLIVER WISEMAN LTD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, LLP MEMBER NIMISH SHAH

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN KELLY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, LLP MEMBER TEVITA AHO

View Document

16/04/1316 April 2013 CORPORATE LLP MEMBER APPOINTED JOHN KELLY UROLOGY LTD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, LLP MEMBER OLIVER WISEMAN

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 94 WEST PARADE LINCOLN LINCS LN1 1JZ

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOF KASTNER / 25/07/2012

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 20/05/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DOBLE / 01/01/2011

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 20/05/11

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN KELLY / 01/01/2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM SPIRE CAMBRIDGE LEA 30 NEW ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9EL

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED CHRISTOF KASTNER

View Document

11/02/1111 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 20/05/10

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/06/091 June 2009 LLP MEMBER APPOINTED ANDREW DOBLE

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

04/03/094 March 2009 CURRSHO FROM 31/05/2009 TO 05/04/2009

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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