CPE PROPERTIES AND INVESTMENTS LIMITED
Company number 11298806
- Company Overview for CPE PROPERTIES AND INVESTMENTS LIMITED (11298806)
- Filing history for CPE PROPERTIES AND INVESTMENTS LIMITED (11298806)
- People for CPE PROPERTIES AND INVESTMENTS LIMITED (11298806)
- More for CPE PROPERTIES AND INVESTMENTS LIMITED (11298806)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from Lansdowne House, 57 Berkeley Square London W1J 6ER England to 22-25 Portman Close Marylebone London United Kingdom W1H 6BS on 7 August 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Mrs Chantal Essien as a director on 7 April 2021 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | CH01 | Director's details changed | |
22 Jul 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from 374 Ley Street Ilford IG1 4AE United Kingdom to Lansdowne House, 57 Berkeley Square London W1J 6ER on 16 April 2021 | |
29 Sep 2020 | TM01 | Termination of appointment of Paul Essien as a director on 17 August 2020 | |
29 Sep 2020 | PSC07 | Cessation of Paul Essien as a person with significant control on 17 August 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Paul Essien on 29 August 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Paul Essien as a person with significant control on 29 September 2020 | |
17 Aug 2020 | CH03 | Secretary's details changed for Mr Paul Essien on 26 September 2019 | |
17 Aug 2020 | CH03 | Secretary's details changed for Mr Paul Essien on 5 September 2019 | |
17 Aug 2020 | PSC01 | Notification of Paul Essien as a person with significant control on 17 August 2020 |