- Company Overview for CPP FUNDCO LIMITED (07265951)
- Filing history for CPP FUNDCO LIMITED (07265951)
- People for CPP FUNDCO LIMITED (07265951)
- Charges for CPP FUNDCO LIMITED (07265951)
- More for CPP FUNDCO LIMITED (07265951)
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) |
---|---|---|---|
26 Nov 2014 | TM01 | Termination of appointment of Elaine Ee Leng Siew as a director on 24 November 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AD01 | Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England on 28 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Stanley Sellers as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Martin Rooney as a director | |
23 Dec 2013 | AD01 | Registered office address changed from 75 Colmore Row Birmingham B3 2AP United Kingdom on 23 December 2013 | |
25 Oct 2013 | AP01 | Appointment of Mr Mark Day as a director | |
11 Sep 2013 | CH01 | Director's details changed for Mr Stanley Adrian Sellers on 11 September 2013 | |
08 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Jun 2013 | AP01 | Appointment of Mr Arne Speer as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Timothy Sharpe as a director | |
05 Jun 2013 | AUD | Auditor's resignation | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
22 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AP01 | Appointment of Mr Gideon Samuel Ben-Tovim, Obe as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Timothy Frank Sharpe as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Ian Tayler as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Kirk Taylor as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Nicholas Harris as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Mark Lloyd as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Paul Mcgirk as a director | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed |