CAMBRIDGE PHARMA CONSULTANCY LIMITED

02297716
3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Sep 2023 officers Appointment of corporate secretary (Jtc (Uk) Limited) 2 Buy now
22 Sep 2023 officers Termination of appointment of secretary (Halco Secretaries Limited) 1 Buy now
13 May 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 accounts Annual Accounts 12 Buy now
23 Jun 2022 officers Termination of appointment of director (Alistair Roland Grenfell) 1 Buy now
23 Jun 2022 officers Termination of appointment of director (Pavan Hayer) 1 Buy now
23 Jun 2022 officers Appointment of director (Mr Timothy Peter Sheppard) 2 Buy now
23 Jun 2022 officers Appointment of director (Mr James Grant Berkshire) 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2021 officers Change of particulars for director (Ms Pavan Hayer) 2 Buy now
24 Dec 2021 officers Change of particulars for director (Mr Alistair Roland Grenfell) 2 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2021 insolvency Solvency Statement dated 07/06/21 2 Buy now
21 Jun 2021 resolution Resolution 2 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 6 Buy now
15 Apr 2019 officers Change of particulars for director (Pavan Hayer) 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 20 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 22 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 26 Buy now
21 Jan 2016 annual-return Annual Return 7 Buy now
03 Oct 2015 accounts Annual Accounts 22 Buy now
04 Sep 2015 officers Termination of appointment of director (Satwinder Sian) 1 Buy now
23 Jan 2015 annual-return Annual Return 8 Buy now
04 Sep 2014 accounts Annual Accounts 22 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2014 annual-return Annual Return 8 Buy now
21 Aug 2013 accounts Annual Accounts 20 Buy now
08 Jan 2013 annual-return Annual Return 8 Buy now
23 Aug 2012 accounts Annual Accounts 21 Buy now
26 Jul 2012 officers Appointment of director (Dr Satwinder Sian) 2 Buy now
20 Jul 2012 officers Change of particulars for director (Pavan Hayer) 2 Buy now
20 Jul 2012 officers Change of particulars for director (Mr Alistair Roland Grenfell) 2 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Jon Resnick) 1 Buy now
06 Jan 2012 annual-return Annual Return 8 Buy now
05 Dec 2011 officers Appointment of director (Mr Alistair Roland Grenfell) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Seyed Mortazavi) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Raymond Hill) 1 Buy now
15 Sep 2011 accounts Annual Accounts 21 Buy now
18 May 2011 officers Appointment of director (Pavan Hayer) 2 Buy now
18 May 2011 officers Termination of appointment of director (Roman Lopez Martens) 1 Buy now
17 Jan 2011 annual-return Annual Return 9 Buy now
01 Oct 2010 officers Appointment of director (Seyed Akbar Mortazavi) 3 Buy now
09 Sep 2010 officers Termination of appointment of director (Adel Al-Saleh) 1 Buy now
08 Sep 2010 accounts Annual Accounts 21 Buy now
06 Sep 2010 officers Appointment of director (Roman Lopez Martens) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Andrew Jackson) 1 Buy now
18 Mar 2010 address Move Registers To Sail Company 2 Buy now
17 Mar 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 officers Appointment of corporate secretary (Halco Secretaries Limited) 2 Buy now
10 Mar 2010 officers Termination of appointment of secretary (Christopher Syer) 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
30 Sep 2009 officers Director's change of particulars / andrew jackson / 30/09/2009 1 Buy now
12 Aug 2009 accounts Annual Accounts 21 Buy now
10 Jun 2009 officers Director appointed adel bedry al-saleh 1 Buy now
10 Jun 2009 officers Director appointed jon matthew resnick 1 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
30 Sep 2008 accounts Annual Accounts 21 Buy now
01 May 2008 accounts Annual Accounts 19 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
19 Dec 2007 address Location of register of members 1 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 1 quayside bridge street cambridge CB5 8AB 1 Buy now
23 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
13 Sep 2006 officers Director's particulars changed 1 Buy now
06 Apr 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
29 Dec 2005 accounts Annual Accounts 16 Buy now
26 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
29 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
13 Jan 2005 accounts Annual Accounts 16 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Jul 2004 resolution Resolution 1 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 officers Director resigned 1 Buy now