Advanced company searchLink opens in new window

CDP (WELFORD ROAD) LIMITED

Company number 12286956

Filter by category

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)
25 Jan 2024 CERTNM Company name changed hotel brooklyn lcs (the lair) LIMITED\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-23
22 Dec 2023 MR04 Satisfaction of charge 122869560001 in full
09 Oct 2023 MR01 Registration of charge 122869560001, created on 5 October 2023
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with updates
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Robin Michael Philpot Sheppard as a director on 22 June 2022
11 Aug 2022 TM01 Termination of appointment of Thomas Edward Greenall as a director on 22 June 2022
11 Aug 2022 TM01 Termination of appointment of Graham Marskell as a director on 22 June 2022
11 Aug 2022 AP03 Appointment of Mr Jonathan Booth as a secretary on 22 June 2022
11 Aug 2022 TM01 Termination of appointment of Stephen Linton Littlefair as a director on 22 June 2022
11 Aug 2022 TM01 Termination of appointment of Haydn Herbert James Fentum as a director on 22 June 2022
11 Aug 2022 AP01 Appointment of Mr Simon Charles Newton Marshall as a director on 22 June 2022
11 Aug 2022 PSC07 Cessation of Robin Michael Philpot Sheppard as a person with significant control on 22 June 2022
11 Aug 2022 AP01 Appointment of Mr Jonathan Booth as a director on 22 June 2022
11 Aug 2022 PSC02 Notification of Commercial Development Projects Limited as a person with significant control on 22 June 2022
11 Aug 2022 PSC07 Cessation of Haydn Herbert James Fentum as a person with significant control on 22 June 2022
11 Aug 2022 AD01 Registered office address changed from 210 Cygnet Court Centre Park Warrington WA1 1PP England to Marshall House Huddersfield Road Elland Halifax HX5 9BW on 11 August 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
31 Aug 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
31 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Mar 2021 AD01 Registered office address changed from 5 Crosfield Street Warrington WA1 1UP England to 210 Cygnet Court Centre Park Warrington WA1 1PP on 16 March 2021
18 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted