Advanced company searchLink opens in new window

CPP LONDON PROPERTIES LIMITED

Company number 08850850

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)
21 Mar 2024 CH01 Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Callum Edmund David Kempe on 21 March 2024
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CH01 Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 1 April 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
06 Dec 2021 CH01 Director's details changed for Miss Susan Lynne Eastman on 3 December 2021
06 Dec 2021 PSC04 Change of details for Mrs Susan Lynne Eastman as a person with significant control on 3 December 2021
23 Nov 2021 CH01 Director's details changed for Miss Tiggi Zela Lily Hawke on 23 November 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
08 Jan 2021 PSC01 Notification of Paul William Frederick Kempe as a person with significant control on 4 March 2020
08 Jan 2021 PSC01 Notification of Susan Lynne Eastman as a person with significant control on 4 March 2020
05 Jan 2021 PSC07 Cessation of Susan Lynne Eastman as a person with significant control on 4 March 2020
05 Jan 2021 PSC07 Cessation of Paul William Frederick Kempe as a person with significant control on 4 March 2020
05 Jan 2021 PSC02 Notification of City & Provincial Properties W1 Ltd as a person with significant control on 4 March 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CH01 Director's details changed for Mr Paul William Frederick Kempe on 5 June 2020
15 May 2020 PSC04 Change of details for Mr Paul William Frederick Kempe as a person with significant control on 15 May 2020
15 May 2020 PSC04 Change of details for Susan Lynne Eastman as a person with significant control on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Paul William Frederick Kempe on 15 May 2020
15 May 2020 CH01 Director's details changed for Ms Susan Lynne Eastman on 15 May 2020
19 Mar 2020 SH10 Particulars of variation of rights attached to shares