- Company Overview for CPC LONDON LIMITED (09411596)
- Filing history for CPC LONDON LIMITED (09411596)
- People for CPC LONDON LIMITED (09411596)
- Charges for CPC LONDON LIMITED (09411596)
- Insolvency for CPC LONDON LIMITED (09411596)
- More for CPC LONDON LIMITED (09411596)
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 2018 | AD01 | Registered office address changed from 48 Dover Street London W1S 4NX England to 35 Great St Helen's Great St Helen's London EC3A 6AP on 5 December 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Andrew John Chrysostomou as a director on 11 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 48 Dover Street London W1S 4NX on 12 June 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CONNOT | Change of name notice | |
26 Apr 2018 | AD01 | Registered office address changed from 4th Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Benjamin George Anker David as a director on 2 November 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4th Floor 39 Sloane Street London SW1X 9LP on 29 June 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | AP01 | Appointment of Mr Christian Peter Candy as a director on 29 May 2015 | |
28 May 2015 | MR01 | Registration of charge 094115960001, created on 28 May 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Rutland House Rutland Gardens London SW7 1BX United Kingdom to 23 Hanover Square London W1S 1JB on 20 April 2015 | |
06 Mar 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|