Leeds
LS1 2AD
Director Name | Mr Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr David Bowling |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Christopher Edward Charles Radbone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 60 Lonsdale Road Barnes London SW13 9JS |
Director Name | Mr Hamish Macgregor Ogston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Montpelier Walk London SW7 1JF |
Secretary Name | Christopher Edward Charles Radbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 60 Lonsdale Road Barnes London SW13 9JS |
Secretary Name | Hamish Macgregor Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 25 Cheyne Row Chelsea London SW3 5HW |
Director Name | Martin John Buckley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 32 Afghan Road Battersea London SW11 2QD |
Director Name | Mr Colin Roy Keith Whitehair |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Causeway Sutton Surrey SM2 5RS |
Director Name | Alan Hirsch Blank |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1999(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 2 Rowley Gardens Bottisham Cambridge Cambridgeshire CB5 9TA |
Director Name | Laurence Cooke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2003) |
Role | Business Development |
Correspondence Address | Basement Flat 59 Elgin Crescent London W11 2JU |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Secretary Name | Mr John Edward Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | 5 Toulston View Wetherby Road Newton Kyme Tadcaster North Yorkshire LS24 9LT |
Director Name | Catherine Mary McCaul |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2002(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | Shangarry House 12 Burgess Wood Road Beaconsfield Buckinghamshire HP9 1EQ |
Director Name | Mr Timothy Geoffrey Kelly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mansion House Abbotts Inn Andover Hampshire SP11 7AU |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Mr Peter John Morgan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherborne Effingham Common Road Effingham Leatherhead Surrey KT24 5JG |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 2 St George's Place York North Yorkshire YO24 1DR |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Lucinda Mary Metcalfe |
---|---|
Status | Resigned |
Appointed | 18 March 2011(28 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 8 Chudleigh Road Harrogate North Yorkshire HG1 5NP |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 01 April 2011(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Mr Stephen Alexander Kennedy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldsborough House Goldsborough Knaresborough North Yorkshire HG5 8PS |
Secretary Name | Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 21 October 2011(29 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 20 April 2012(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Mr Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(31 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Secretary Name | Lorraine Grace Beavis |
---|---|
Status | Resigned |
Appointed | 29 November 2013(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(33 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cppgroup Plc Holgate Park York YO26 4GA |
Director Name | Mr Michael John Corcoran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park York YO26 4GA |
Director Name | Mr Stephen James Callaghan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park York YO26 4GA |
Director Name | Mr Jason Carl Walsh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Oliver Walter Laird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Emma Justine Shaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Website | cppholdings.com |
---|
Registered Address | 6 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
94.9m at £0.01 | Cpp Worldwide Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,902,000 |
Current Liabilities | £42,204,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
17 February 2010 | Delivered on: 26 February 2010 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 April 2008 | Delivered on: 17 April 2008 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC (And Its Successors in the Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 2 August 2013 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Trademark: m-phonesafe, no. 2236453, classes 36, 42; trademark: travel assist (and device) (series of 4), no. 2239500, class 36 and trademark, travelsmart (inc logo), no. 2245696, class 36 see image for full details. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 4 May 2013 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 April 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties Classification: Composite debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2004 | Delivered on: 6 March 2004 Satisfied on: 12 January 2006 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the policy being the policy of insurance described in schedule 1 of the charge in respect of andrew charles fisher, together with all money that has accrued of which is or becomes payable in respect of that policy.. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 16 August 2003 Satisfied on: 12 January 2006 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Assignment Secured details: All monies due or to become due from the company formerly known as cpp holdings limited and/or any obligor to the chargee and any new lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights and remedies with respect to any and all of the representations warranties and covenants to and indemnity and offset agreements and any and all payments or other obligations due from the sellers to the company under or pursuant to an asset purchase agreement dated 29 july 2003 and under or pursuant to an escrow agreement dated 29 july 2003 along with any other documents instruments agreements and certificates executed filed or delivered in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 6 August 2003 Satisfied on: 27 January 2006 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2001 | Delivered on: 7 June 2001 Satisfied on: 12 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1988 | Delivered on: 6 June 1988 Satisfied on: 25 May 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 October 2023 | Registration of charge 016594930014, created on 16 October 2023 (32 pages) |
---|---|
26 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 June 2023 | Registration of charge 016594930013, created on 14 June 2023 (67 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 March 2022 | Second filing for the termination of Emma Justine Shaw as a director (5 pages) |
24 February 2022 | Appointment of Mr David Bowling as a director on 7 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Simon John Pyper as a director on 7 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Jason Carl Walsh as a director on 7 February 2022 (1 page) |
1 November 2021 | Termination of appointment of Oliver Walter Laird as a director on 31 October 2021 (1 page) |
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
4 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages) |
6 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 April 2021 | Termination of appointment of Emma Justine Shaw as a director on 19 April 2021
|
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page) |
1 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
7 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages) |
7 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Director's details changed for Mrs Emma Justine Shaw on 1 June 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 May 2018 | Appointment of Mrs Emma Justine Shaw as a director on 17 May 2018 (2 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 March 2018 | Director's details changed for Mr Oliver Walter Laird on 29 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Resolutions
|
14 March 2018 | Memorandum and Articles of Association (5 pages) |
31 October 2017 | Change of details for Cpp Worldwide Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Change of details for Cpp Worldwide Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from , Holgate Park, York, YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages) |
4 May 2017 | Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 December 2013 | Termination of appointment of Alan John Titchener as a secretary on 29 November 2013 (1 page) |
2 December 2013 | Termination of appointment of Alan John Titchener as a secretary on 29 November 2013 (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary on 29 November 2013 (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary on 29 November 2013 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Appointment of Brent Escott as a director on 1 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Craig Parsons as a director on 1 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Brent Escott as a director on 1 September 2013 (2 pages) |
3 September 2013 | Appointment of Craig Parsons as a director on 1 September 2013 (2 pages) |
3 September 2013 | Appointment of Brent Escott as a director on 1 September 2013 (2 pages) |
3 September 2013 | Appointment of Craig Parsons as a director on 1 September 2013 (2 pages) |
13 August 2013 | Registration of charge 016594930012 (60 pages) |
13 August 2013 | Registration of charge 016594930012 (60 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 016594930011 (65 pages) |
2 August 2013 | Registration of charge 016594930011 (65 pages) |
30 May 2013 | Memorandum and Articles of Association (10 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (10 pages) |
30 May 2013 | Resolutions
|
4 May 2013 | Registration of charge 016594930010 (30 pages) |
4 May 2013 | Registration of charge 016594930010 (30 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Stephen Alexander Kennedy as a director on 27 July 2012 (1 page) |
13 August 2012 | Termination of appointment of Stephen Alexander Kennedy as a director on 27 July 2012 (1 page) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 May 2012 | Termination of appointment of Paula Mary Watts as a secretary on 20 April 2012 (1 page) |
1 May 2012 | Appointment of Alan John Titchener as a secretary on 20 April 2012 (2 pages) |
1 May 2012 | Appointment of Alan John Titchener as a secretary on 20 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Paula Mary Watts as a secretary on 20 April 2012 (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Eric Rhys Woolley as a director on 21 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Eric Rhys Woolley as a director on 21 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Stephen Alexander Kennedy as a director on 21 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Stephen Alexander Kennedy as a director on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Alan John Titchener as a secretary on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Alan John Titchener as a secretary on 21 October 2011 (1 page) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary on 21 October 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 April 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
4 April 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
1 April 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Martin Sowery as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Martin Sowery as a secretary (2 pages) |
29 September 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 May 2009 | Secretary's change of particulars / martin sowery / 04/05/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / martin sowery / 04/05/2009 (1 page) |
22 May 2009 | Location of register of members (non legible) (1 page) |
22 May 2009 | Location of register of members (non legible) (1 page) |
18 March 2009 | Return made up to 12/03/09; full list of members (11 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (11 pages) |
7 July 2008 | Company name changed cpp group LIMITED\certificate issued on 07/07/08 (2 pages) |
7 July 2008 | Company name changed cpp group LIMITED\certificate issued on 07/07/08 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Director appointed shaun parker (2 pages) |
24 April 2008 | Appointment terminated director peter morgan (1 page) |
24 April 2008 | Appointment terminated director peter morgan (1 page) |
24 April 2008 | Appointment terminated director timothy kelly (1 page) |
24 April 2008 | Director appointed shaun parker (2 pages) |
24 April 2008 | Appointment terminated director hamish ogston (1 page) |
24 April 2008 | Appointment terminated director timothy kelly (1 page) |
24 April 2008 | Appointment terminated director colin lloyd (1 page) |
24 April 2008 | Appointment terminated director colin lloyd (1 page) |
24 April 2008 | Appointment terminated director hamish ogston (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (32 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (47 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (47 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (32 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (45 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (45 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (43 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
1 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
25 March 2008 | Application for reregistration from PLC to private (1 page) |
25 March 2008 | Re-registration of Memorandum and Articles (15 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Re-registration of Memorandum and Articles (15 pages) |
25 March 2008 | Application for reregistration from PLC to private (1 page) |
25 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 March 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
1 March 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members
|
25 March 2007 | Return made up to 12/03/07; full list of members
|
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (10 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (10 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
19 May 2005 | £ ic 974835/949182 22/04/05 £ sr [email protected]=25653 (1 page) |
19 May 2005 | £ ic 974835/949182 22/04/05 £ sr [email protected]=25653 (1 page) |
27 April 2005 | £ ic 987661/974835 18/03/05 £ sr [email protected]=12826 (1 page) |
27 April 2005 | £ ic 987661/974835 18/03/05 £ sr [email protected]=12826 (1 page) |
9 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
9 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | £ sr [email protected] 04/02/03 (1 page) |
30 July 2004 | £ sr [email protected] 04/02/03 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 July 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 12/03/04; full list of members
|
8 June 2004 | Return made up to 12/03/04; full list of members
|
6 March 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
24 September 2003 | Director resigned (2 pages) |
24 September 2003 | Director resigned (2 pages) |
16 August 2003 | Particulars of mortgage/charge (8 pages) |
16 August 2003 | Particulars of mortgage/charge (8 pages) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
31 July 2003 | Auditor's statement (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Re-registration of Memorandum and Articles (18 pages) |
31 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 2003 | Application for reregistration from private to PLC (1 page) |
31 July 2003 | Balance Sheet (1 page) |
31 July 2003 | Auditor's report (2 pages) |
31 July 2003 | Declaration on reregistration from private to PLC (2 pages) |
31 July 2003 | Auditor's report (2 pages) |
31 July 2003 | Application for reregistration from private to PLC (1 page) |
31 July 2003 | Auditor's statement (1 page) |
31 July 2003 | Declaration on reregistration from private to PLC (2 pages) |
31 July 2003 | Balance Sheet (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Re-registration of Memorandum and Articles (18 pages) |
31 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
20 March 2003 | New director appointed (5 pages) |
20 March 2003 | New director appointed (5 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members
|
20 March 2003 | New director appointed (5 pages) |
20 March 2003 | New director appointed (5 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 12/03/02; full list of members
|
5 April 2002 | Return made up to 12/03/02; full list of members
|
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New director appointed (3 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
21 September 2001 | Memorandum and Articles of Association (15 pages) |
21 September 2001 | Memorandum and Articles of Association (15 pages) |
20 August 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/08/01 to 28/12/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/08/01 to 28/12/01 (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
29 March 2001 | Nc inc already adjusted 22/01/01 (1 page) |
29 March 2001 | S-div 22/01/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Nc inc already adjusted 22/01/01 (1 page) |
29 March 2001 | S-div 22/01/01 (1 page) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: holgate park holgate road york yorkshire YO24 4GA (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: holgate park, holgate road, york, yorkshire YO24 4GA (1 page) |
10 December 2000 | Full group accounts made up to 31 August 2000 (19 pages) |
10 December 2000 | Full group accounts made up to 31 August 2000 (19 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2000 | Return made up to 12/03/00; full list of members
|
17 April 2000 | Return made up to 12/03/00; full list of members
|
24 February 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
24 February 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: scorpio house, 102 sydney street, london, SW3 6NJ (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
8 January 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
8 January 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 198 kings road, london, SW3 5XX (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 198 kings road london SW3 5XX (1 page) |
15 June 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
15 June 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
14 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
27 August 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
27 August 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 42 doughty street london WC1N 2LY (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 42 doughty street, london, WC1N 2LY (1 page) |
18 March 1997 | Statement of affairs (3 pages) |
18 March 1997 | Ad 21/02/97--------- £ si [email protected] (2 pages) |
18 March 1997 | Ad 21/02/97--------- £ si [email protected] (2 pages) |
18 March 1997 | Statement of affairs (3 pages) |
7 March 1997 | Ad 21/02/97--------- £ si [email protected]=2812 £ ic 946369/949181 (2 pages) |
7 March 1997 | Ad 21/02/97--------- £ si [email protected]=2812 £ ic 946369/949181 (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | £ ic 1500000/946369 10/01/97 £ sr [email protected]=553631 (1 page) |
13 February 1997 | £ ic 1500000/946369 10/01/97 £ sr [email protected]=553631 (1 page) |
13 February 1997 | Resolutions
|
28 June 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
28 June 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
26 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
26 March 1996 | Return made up to 12/03/95; no change of members (4 pages) |
26 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
26 March 1996 | Return made up to 12/03/95; no change of members (4 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
20 June 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
20 June 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
8 March 1994 | Full accounts made up to 31 August 1993 (19 pages) |
8 March 1994 | Full accounts made up to 31 August 1993 (19 pages) |
4 April 1993 | Full group accounts made up to 31 August 1992 (17 pages) |
4 April 1993 | Full group accounts made up to 31 August 1992 (17 pages) |
11 March 1993 | S-div 23/12/92 (1 page) |
11 March 1993 | S-div 23/12/92 (1 page) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
25 February 1993 | £ nc 1000/10000000 23/12/92 (1 page) |
25 February 1993 | Ad 23/12/92--------- £ si [email protected]=1499000 £ ic 1000/1500000 (2 pages) |
25 February 1993 | £ nc 1000/10000000 23/12/92 (1 page) |
25 February 1993 | Ad 23/12/92--------- £ si [email protected]=1499000 £ ic 1000/1500000 (2 pages) |
23 February 1993 | Company name changed kensington and chelsea investmen t holdings LIMITED\certificate issued on 24/02/93 (2 pages) |
23 February 1993 | Company name changed kensington and chelsea investmen t holdings LIMITED\certificate issued on 24/02/93 (2 pages) |
1 April 1992 | Return made up to 12/03/92; no change of members (4 pages) |
1 April 1992 | Return made up to 12/03/92; no change of members (4 pages) |
2 February 1992 | Full group accounts made up to 31 August 1991 (16 pages) |
2 February 1992 | Full group accounts made up to 31 August 1991 (16 pages) |
2 June 1991 | Return made up to 12/03/91; no change of members (7 pages) |
2 June 1991 | Full group accounts made up to 31 August 1990 (15 pages) |
2 June 1991 | Full group accounts made up to 31 August 1990 (15 pages) |
2 June 1991 | Return made up to 12/03/91; no change of members (7 pages) |
16 March 1990 | Full group accounts made up to 31 August 1989 (13 pages) |
16 March 1990 | Full group accounts made up to 31 August 1989 (13 pages) |
16 March 1990 | Return made up to 12/03/90; full list of members (4 pages) |
16 March 1990 | Return made up to 12/03/90; full list of members (4 pages) |
2 March 1989 | Full group accounts made up to 31 August 1988 (13 pages) |
2 March 1989 | Return made up to 03/03/89; full list of members (5 pages) |
2 March 1989 | Return made up to 03/03/89; full list of members (5 pages) |
2 March 1989 | Full group accounts made up to 31 August 1988 (13 pages) |
29 January 1988 | Return made up to 18/01/88; full list of members (8 pages) |
29 January 1988 | Full accounts made up to 31 August 1987 (13 pages) |
29 January 1988 | Full accounts made up to 31 August 1987 (13 pages) |
29 January 1988 | Return made up to 18/01/88; full list of members (8 pages) |
21 March 1987 | Return made up to 20/03/87; full list of members (4 pages) |
21 March 1987 | Return made up to 20/03/87; full list of members (4 pages) |
21 March 1987 | Group of companies' accounts made up to 31 August 1986 (13 pages) |
21 March 1987 | Group of companies' accounts made up to 31 August 1986 (13 pages) |
31 October 1984 | Company name changed\certificate issued on 31/10/84 (2 pages) |
31 October 1984 | Company name changed\certificate issued on 31/10/84 (2 pages) |
12 October 1984 | Memorandum and Articles of Association (14 pages) |
12 October 1984 | Memorandum and Articles of Association (14 pages) |
18 January 1984 | Company name changed\certificate issued on 18/01/84 (2 pages) |
18 January 1984 | Company name changed\certificate issued on 18/01/84 (2 pages) |
19 August 1982 | Certificate of incorporation (1 page) |
19 August 1982 | Certificate of incorporation (1 page) |