Advanced company searchLink opens in new window

CP CO 1 LIMITED

Company number 08206558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
07 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
26 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
19 Dec 2017 AA Full accounts made up to 30 June 2016
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
28 Sep 2017 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
03 Jul 2017 AP01 Appointment of Nita Savjani as a director on 1 July 2017
31 Jan 2017 MR04 Satisfaction of charge 1 in full
28 Dec 2016 MR04 Satisfaction of charge 4 in full
28 Dec 2016 MR04 Satisfaction of charge 5 in full
28 Dec 2016 MR04 Satisfaction of charge 3 in full
28 Dec 2016 MR04 Satisfaction of charge 2 in full
21 Dec 2016 MR01 Registration of charge 082065580006, created on 15 December 2016
16 Dec 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of David Keith Langer as a director on 15 December 2016
15 Dec 2016 AP01 Appointment of Hugh Edward Francis Sayer as a director on 15 December 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
29 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
29 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
23 May 2016 AA Full accounts made up to 31 December 2015
10 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Mr David Keith Langer on 1 January 2015
09 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
09 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2