CP LOGISTICS UK BRIGHTON PROPCO LIMITED
Company number 13461531
- Company Overview for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
- Filing history for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
- People for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
- Charges for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
- Registers for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
- More for CP LOGISTICS UK BRIGHTON PROPCO LIMITED (13461531)
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) |
---|---|---|---|
19 Jul 2024 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
18 Jul 2024 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
20 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
17 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 4th Floor, Old Bond Street Mayfair London W1S 4PU England to 4th Floor, 19-21 Old Bond Street Mayfair London W1S 4PU on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG United Kingdom to 4th Floor, Old Bond Street Mayfair London W1S 4PU on 2 November 2023 | |
03 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
13 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2023 | PSC07 | Cessation of Carl Panattoni as a person with significant control on 2 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of Mary Jane Panattoni as a person with significant control on 2 August 2023 | |
12 Jan 2023 | SH08 | Change of share class name or designation | |
16 Dec 2022 | MR01 | Registration of charge 134615310001, created on 9 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 134615310002, created on 9 December 2022 | |
13 Dec 2022 | MA | Memorandum and Articles of Association | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
01 Nov 2022 | CERTNM |
Company name changed pdc uk 6 LIMITED\certificate issued on 01/11/22
|
|
31 Oct 2022 | AP01 | Appointment of Mr Robert Maher as a director on 5 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Jay Skelton as a director on 5 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Mark James Connor as a director on 5 October 2022 | |
23 Oct 2022 | PSC01 | Notification of Carl Panattoni as a person with significant control on 7 February 2022 | |
23 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2022 | |
23 Oct 2022 | PSC01 | Notification of Mary Jane Panattoni as a person with significant control on 7 February 2022 |