- Company Overview for CP CO 7 LIMITED (08206654)
- Filing history for CP CO 7 LIMITED (08206654)
- People for CP CO 7 LIMITED (08206654)
- Charges for CP CO 7 LIMITED (08206654)
- More for CP CO 7 LIMITED (08206654)
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) |
---|---|---|---|
07 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2019 | |
07 Aug 2019 | PSC05 | Change of details for Cp Co Borrower Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 | |
08 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
08 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
08 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
08 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | SH20 | Statement by Directors | |
25 Jan 2019 | SH19 |
Statement of capital on 25 January 2019
|
|
25 Jan 2019 | CAP-SS | Solvency Statement dated 18/01/19 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | SH02 | Consolidation of shares on 18 January 2019 | |
25 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
25 Jan 2019 | SH08 | Change of share class name or designation | |
22 Jan 2019 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 22 January 2019 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | SH20 | Statement by Directors | |
03 Jan 2019 | SH19 |
Statement of capital on 3 January 2019
|
|
03 Jan 2019 | CAP-SS | Solvency Statement dated 20/12/18 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|