- Company Overview for CPWGCO 1 LIMITED (06928853)
- Filing history for CPWGCO 1 LIMITED (06928853)
- People for CPWGCO 1 LIMITED (06928853)
- More for CPWGCO 1 LIMITED (06928853)
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) |
---|---|---|---|
18 Jan 2012 | AP03 | Appointment of Mr Alastair Bradshaw as a secretary | |
01 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Robin Lackey as a director | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Benjamin James Marks on 24 May 2011 | |
05 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
20 May 2010 | AP01 | Appointment of Mr Benjamin James Marks as a director | |
20 May 2010 | AP01 | Appointment of Mr Daniel Cooper as a director | |
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | CC04 | Statement of company's objects | |
09 Nov 2009 | AP01 | Appointment of Mr Robert Charles Grenville Perrins as a director | |
06 Nov 2009 | AP03 | Appointment of Mr Richard James Stearn as a secretary | |
05 Nov 2009 | AP01 | Appointment of Mr Nicolas Guy Simpkin as a director | |
26 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 | |
26 Sep 2009 | 287 | Registered office changed on 26/09/2009 from 1 portal way london W3 6RS | |
26 Sep 2009 | 288b | Appointment terminated secretary shamim kazeneh | |
26 Sep 2009 | 288b | Appointment terminate, director timothy simon morris logged form | |
26 Sep 2009 | 288b | Appointment terminated director nigel langstaff | |
26 Sep 2009 | 288a | Director appointed matthew david biddle | |
26 Sep 2009 | 288a | Director appointed robin christopher lackey | |
09 Jun 2009 | NEWINC | Incorporation |