Advanced company searchLink opens in new window

CP HOLDINGS LIMITED

Company number 00580471

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)
26 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10,900,000
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
  • GBP 17,900,000