Advanced company searchLink opens in new window

CP CO 7 LIMITED

Company number 08206654

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2019 SH20 Statement by Directors
25 Jan 2019 SH19 Statement of capital on 25 January 2019
  • GBP 801.3265
25 Jan 2019 CAP-SS Solvency Statement dated 18/01/19
25 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares rights 18/01/2019
  • RES14 ‐ That the directors be and are hereby authorised to capitalise a sum not exceeding £8,009,787.00 geing an amount in the company p&l reserve that is available for capitalisation 18/01/2019
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 8,013,265.1724
25 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividends 18/01/2019
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 34,781,724.00
03 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ £34781723.00 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2019 SH20 Statement by Directors
03 Jan 2019 SH19 Statement of capital on 3 January 2019
  • GBP 3,478.1724
03 Jan 2019 CAP-SS Solvency Statement dated 20/12/18
03 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital