- Company Overview for CPP EUROPEAN HOLDINGS LIMITED (04362765)
- Filing history for CPP EUROPEAN HOLDINGS LIMITED (04362765)
- People for CPP EUROPEAN HOLDINGS LIMITED (04362765)
- Charges for CPP EUROPEAN HOLDINGS LIMITED (04362765)
- More for CPP EUROPEAN HOLDINGS LIMITED (04362765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2016 | CH01 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Craig Parsons as a director on 31 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Brent Escott as a director on 16 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
02 Dec 2013 | TM02 | Termination of appointment of Alan Titchener as a secretary | |
02 Dec 2013 | AP03 | Appointment of Lorraine Grace Beavis as a secretary | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | TM01 | Termination of appointment of Shaun Parker as a director | |
03 Sep 2013 | AP01 | Appointment of Brent Escott as a director | |
03 Sep 2013 | AP01 | Appointment of Craig Parsons as a director | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | MR01 | Registration of charge 043627650007 | |
30 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
04 May 2013 | MR01 | Registration of charge 043627650006 | |
08 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
13 Aug 2012 | TM01 | Termination of appointment of Stephen Kennedy as a director | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 |