- Company Overview for CDP (PORTLAND STREET) LIMITED (11986035)
- Filing history for CDP (PORTLAND STREET) LIMITED (11986035)
- People for CDP (PORTLAND STREET) LIMITED (11986035)
- Charges for CDP (PORTLAND STREET) LIMITED (11986035)
- More for CDP (PORTLAND STREET) LIMITED (11986035)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
25 Jan 2024 | CERTNM |
Company name changed hotel brooklyn LIMITED\certificate issued on 25/01/24
|
|
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
04 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
18 Oct 2021 | AP03 | Appointment of Mr Jonathan Booth as a secretary on 1 October 2021 | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from Unit 5 Crosfield Street Warrington Cheshire WA1 1UP England to C/O Commercial Development Projects Limited Huddersfield Road Elland West Yorkshire HX5 9BW on 29 June 2020 | |
29 Jun 2020 | MR01 | Registration of charge 119860350001, created on 24 June 2020 | |
24 Feb 2020 | PSC02 | Notification of Commercial Development Projects Limited as a person with significant control on 5 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Robin Michael Philpot Sheppard as a person with significant control on 5 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Haydn Herbert James Fentum as a person with significant control on 5 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Simon Charles Newton Marshall as a director on 5 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Jonathan Booth as a director on 5 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Robin Michael Philpot Sheppard as a director on 5 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Stephen Linton Littlefair as a director on 5 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Thomas Edward Greenall as a director on 5 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Haydn Herbert James Fentum as a director on 5 February 2020 | |
27 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
09 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-09
|