Advanced company searchLink opens in new window

CDP (PORTLAND STREET) LIMITED

Company number 11986035

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-23
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-09
  • GBP 1,000