- Company Overview for CP HOLDINGS LIMITED (00580471)
- Filing history for CP HOLDINGS LIMITED (00580471)
- People for CP HOLDINGS LIMITED (00580471)
- Charges for CP HOLDINGS LIMITED (00580471)
- More for CP HOLDINGS LIMITED (00580471)
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) |
---|---|---|---|
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
08 Dec 2023 | PSC07 | Cessation of Michael Montague Wreschner as a person with significant control on 30 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Robert Michael Levy as a person with significant control on 30 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Catherine Anne Gorey as a person with significant control on 30 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Mark Adam Gibbor as a person with significant control on 30 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Richard Mark Denton as a person with significant control on 30 November 2023 | |
30 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Mark Adam Gibbor on 28 July 2023 | |
19 Jun 2023 | MR01 | Registration of charge 005804710024, created on 16 June 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Michael Montague Wreschner as a person with significant control on 7 February 2020 | |
17 May 2023 | PSC04 | Change of details for Mr Alexei James Schreier as a person with significant control on 6 April 2016 | |
17 May 2023 | PSC04 | Change of details for Mrs Catherine Anne Gorey as a person with significant control on 6 February 2020 | |
17 May 2023 | PSC04 | Change of details for Mr Mark Adam Gibbor as a person with significant control on 6 April 2016 | |
17 May 2023 | PSC04 | Change of details for Mr Richard Mark Denton as a person with significant control on 6 February 2020 | |
17 May 2023 | PSC04 | Change of details for Mrs Iris Gibbor as a person with significant control on 6 April 2016 | |
17 May 2023 | PSC01 | Notification of Robert Michael Levy as a person with significant control on 20 March 2023 | |
17 May 2023 | PSC07 | Cessation of Robert Glatter as a person with significant control on 20 March 2023 | |
24 Apr 2023 | SH02 |
Statement of capital on 30 December 2022
|
|
13 Apr 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
05 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Aug 2022 | MR01 | Registration of charge 005804710023, created on 22 July 2022 | |
01 Jun 2022 | MA | Memorandum and Articles of Association | |
30 May 2022 | TM01 | Termination of appointment of Robert Glatter as a director on 26 May 2022 | |
20 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|