CAMBRIDGE POLICY CONSULTANTS LIMITED - CAMBRIDGESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Auditors. Auditors resignation company. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type small. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Officer name: Andrew John Hirst. Change date: 2010-04-03. 2010-04-13 View Report
Accounts. Accounts type small. 2009-10-14 View Report
Capital. Description: Gbp ic 500/495.34\15/04/09\gbp sr 466@0.01=4.66\. 2009-05-26 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type small. 2008-09-19 View Report
Annual return. Legacy. 2008-05-09 View Report
Officers. Description: Appointment terminated secretary andrew hirst. 2008-04-28 View Report
Officers. Description: Appointment terminated director roger tarling. 2008-04-28 View Report
Officers. Description: Secretary appointed rachel katherine hirst. 2008-04-28 View Report
Capital. Description: Gbp ic 1007/504.64\02/04/08\gbp sr 500@1=500\gbp sr 236@0.01=2.36\. 2008-04-28 View Report
Accounts. Accounts type small. 2007-11-22 View Report
Annual return. Legacy. 2007-04-30 View Report
Address. Description: Registered office changed on 30/04/07 from: newton hall newton cambridgeshire CB2 5PE. 2007-04-30 View Report
Officers. Description: Director's particulars changed. 2007-04-30 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-04-30 View Report
Accounts. Accounts type small. 2006-12-11 View Report
Annual return. Legacy. 2006-05-18 View Report
Capital. Description: £ ic 1505/1005 16/12/05 £ sr 500@1=500 £ sr 22@.01. 2006-01-24 View Report
Resolution. Description: Resolutions. 2006-01-12 View Report
Officers. Description: New secretary appointed. 2006-01-05 View Report
Officers. Description: Secretary resigned;director resigned. 2006-01-05 View Report