Advanced company searchLink opens in new window

CORPORATE AND PERSONAL PROPERTY SOLUTIONS LIMITED

Company number 08917939

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2020 AD01 Registered office address changed from 10 Borough Road Darwen BB3 1PL England to The Police Station High Street Newbridge Newport NP11 4FW on 6 June 2020
06 Jun 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 March 2019
05 Jan 2020 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
04 Mar 2019 CH04 Secretary's details changed for Corporate Management & Personal Solutions Limited on 3 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of David Henderson as a director on 3 December 2018
01 Oct 2018 AD01 Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 10 Borough Road Darwen BB3 1PL on 1 October 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
16 Feb 2016 AA Micro company accounts made up to 31 March 2015
12 Mar 2015 AD01 Registered office address changed from 6Th Floor City Gate East Toll House Hill, Nottingham Nottingham NG1 5FS to Unit 34 New House 67-68 Hatton Garden London EC1N 8JY on 12 March 2015
10 Mar 2015 AP01 Appointment of Mr David Henderson as a director on 10 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 9 April 2014
09 Apr 2014 AP01 Appointment of Mrs Tina Gilmartin as a director
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted