THE TEST HOUSE (CAMBRIDGE) LIMITED

02513984
GRANTA PARK GREAT ABINGTON CAMBRIDGE CB21 6AL

Documents

Documents
Date Category Description Pages
10 Oct 2024 accounts Annual Accounts 21 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 officers Appointment of director (Mr David Dowell Wrathmall) 2 Buy now
02 May 2024 officers Termination of appointment of director (Aamir Khalid) 1 Buy now
23 Jan 2024 officers Appointment of director (Ms Leonie Stewart) 2 Buy now
23 Jan 2024 officers Termination of appointment of director (Leonie Stewart) 1 Buy now
07 Dec 2023 accounts Annual Accounts 21 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2023 accounts Annual Accounts 21 Buy now
03 Mar 2023 officers Appointment of director (Leonie Stewart) 2 Buy now
27 Feb 2023 officers Termination of appointment of director (Michael Jonathan Russell) 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 accounts Annual Accounts 9 Buy now
20 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Termination of appointment of director (Zafar Hasnain) 1 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
29 Jun 2020 officers Change of particulars for director (Aamir Khalid) 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Appointment of director (Mr Michael Jonathan Russell) 2 Buy now
03 Jan 2020 officers Appointment of director (Mr Zafar Hasnain) 2 Buy now
03 Jan 2020 officers Termination of appointment of secretary (Gillian Astrid Leech) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Gillian Astrid Leech) 1 Buy now
19 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 accounts Annual Accounts 7 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 officers Appointment of director (Aamir Khalid) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Christoph Stefan Wiesner) 1 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 accounts Annual Accounts 7 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Feb 2017 officers Change of particulars for director (Mr Christoph Stefan Wiesner) 2 Buy now
15 Jul 2016 accounts Annual Accounts 19 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
13 Jul 2015 accounts Annual Accounts 11 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
14 Jul 2014 accounts Annual Accounts 11 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 mortgage Registration of a charge 87 Buy now
25 Jul 2013 accounts Annual Accounts 11 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
05 Jul 2013 officers Termination of appointment of director (David Ellin) 1 Buy now
30 May 2013 officers Appointment of director (Mrs Gillian Astrid Leech) 2 Buy now
06 Aug 2012 accounts Annual Accounts 12 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 12 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 officers Appointment of director (Dr Paul Woollin) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Robert Dawkins) 1 Buy now
14 Sep 2010 officers Appointment of secretary (Mrs Gillian Astrid Leech) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Robert Dawkins) 1 Buy now
19 Aug 2010 accounts Annual Accounts 12 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 officers Change of particulars for director (David Ellin) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Dr Christoph Stefan Wiesner) 2 Buy now
17 Aug 2009 accounts Annual Accounts 10 Buy now
14 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
11 Aug 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 10 Buy now
30 Jul 2007 accounts Annual Accounts 10 Buy now
17 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
26 Sep 2006 accounts Annual Accounts 10 Buy now
11 Jul 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
08 Aug 2005 accounts Annual Accounts 11 Buy now
18 Jul 2005 officers Director's particulars changed 1 Buy now
18 Jul 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 accounts Annual Accounts 11 Buy now
19 Jul 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
05 Aug 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
23 Jul 2003 accounts Annual Accounts 11 Buy now
16 Jul 2002 annual-return Return made up to 20/06/02; full list of members 7 Buy now
23 May 2002 accounts Annual Accounts 10 Buy now
16 Jul 2001 annual-return Return made up to 20/06/01; full list of members 6 Buy now
14 Jun 2001 accounts Annual Accounts 10 Buy now
05 Jul 2000 annual-return Return made up to 20/06/00; full list of members 6 Buy now
19 Apr 2000 accounts Annual Accounts 10 Buy now
19 Jul 1999 annual-return Return made up to 20/06/99; full list of members 6 Buy now
09 Jun 1999 accounts Annual Accounts 10 Buy now
09 Oct 1998 address Registered office changed on 09/10/98 from: abington hall, abington, cambridge. CB1 6AL 1 Buy now
10 Jul 1998 accounts Annual Accounts 10 Buy now
19 Jun 1998 annual-return Return made up to 20/06/98; full list of members 6 Buy now
29 Sep 1997 officers New director appointed 2 Buy now
29 Sep 1997 officers Director resigned 1 Buy now
19 Jun 1997 annual-return Return made up to 20/06/97; no change of members 4 Buy now
20 Mar 1997 accounts Annual Accounts 11 Buy now
17 Jun 1996 annual-return Return made up to 20/06/96; no change of members 4 Buy now
12 Apr 1996 accounts Annual Accounts 10 Buy now
29 Feb 1996 officers Director resigned 1 Buy now
29 Feb 1996 officers New director appointed 2 Buy now
26 Jun 1995 annual-return Return made up to 20/06/95; full list of members 6 Buy now