- Company Overview for CP DISTRIBUTION 1 (GP) LIMITED (06865668)
- Filing history for CP DISTRIBUTION 1 (GP) LIMITED (06865668)
- People for CP DISTRIBUTION 1 (GP) LIMITED (06865668)
- Charges for CP DISTRIBUTION 1 (GP) LIMITED (06865668)
- More for CP DISTRIBUTION 1 (GP) LIMITED (06865668)
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) |
---|---|---|---|
08 Jan 2016 | AAMD | Amended total exemption full accounts made up to 5 April 2015 | |
09 Dec 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Grieve as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Diane Suter as a director | |
02 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Mr Afshin Taraz on 1 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Kelvin Deon Gray on 1 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Andrew David Grieve on 1 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Ms Diane Elizabeth Suter on 1 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Martin Michael Heffernan on 1 April 2011 | |
05 May 2011 | CH04 | Secretary's details changed for Property Secretaries Limited on 10 December 2010 | |
05 May 2011 | CH01 | Director's details changed for Mr Michael John Chicken on 1 April 2011 | |
04 May 2011 | MG01 | Duplicate mortgage certificatecharge no:5 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |