Advanced company searchLink opens in new window

CP CO 6 LIMITED

Company number 08206616

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)
29 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
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
25 Jun 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 MR05 Part of the property or undertaking has been released from charge 12
12 Feb 2015 MR05 Part of the property or undertaking has been released from charge 1
12 Feb 2015 MR05 Part of the property or undertaking has been released from charge 3
12 Feb 2015 MR05 Part of the property or undertaking has been released from charge 8
06 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 11
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 12
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge code 082066160013
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 6
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 7
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge code 082066160009
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 8
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 10
12 Jun 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
20 Jul 2013 MR01 Registration of charge 082066160004
20 Jul 2013 MR01 Registration of charge 082066160005
25 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3