About

Registered Number: 07054470
Date of Incorporation: 22/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Cambridge Vision Park Centre Ltd was founded on 22 October 2009. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 07 September 2017
PSC07 - N/A 15 August 2017
RP04CS01 - N/A 14 July 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 14 November 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 11 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 November 2014
RP04 - N/A 02 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 22 July 2010
SH01 - Return of Allotment of shares 16 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA01 - Change of accounting reference date 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AD01 - Change of registered office address 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession to a security agreement dated 30 november 2009 and 08 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.