- Company Overview for CP CO 19 LIMITED (08206707)
- Filing history for CP CO 19 LIMITED (08206707)
- People for CP CO 19 LIMITED (08206707)
- Charges for CP CO 19 LIMITED (08206707)
- Insolvency for CP CO 19 LIMITED (08206707)
- More for CP CO 19 LIMITED (08206707)
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) |
---|---|---|---|
31 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2016 | MR01 | Registration of charge 082067070004, 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 | |
23 May 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
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 | |
06 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
19 Sep 2014 | MG06 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2 | |
19 Sep 2014 | MG06 | Particulars of a charge subject to which a property has been acquired/co extend / charge no: 3 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
25 Apr 2013 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2012 | TM01 | Termination of appointment of Roy Arthur as a director | |
12 Oct 2012 | AP01 | Appointment of Mr David Langer as a director | |
25 Sep 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Sep 2012 | NEWINC | Incorporation |