Leeds
LS1 2AD
Secretary Name | Sarah Elizabeth Atherton |
---|---|
Status | Current |
Appointed | 01 January 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mrs Victoria Flash |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds West Yorkshire LS1 2AD |
Director Name | Mr Colin Roy Keith Whitehair |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Causeway Sutton Surrey SM2 5RS |
Director Name | Mr Hamish Macgregor Ogston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Montpelier Walk London SW7 1JF |
Secretary Name | Hamish Macgregor Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cheyne Row Chelsea London SW3 5HW |
Director Name | Alan Hirsch Blank |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1999(3 years, 7 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 | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 years, 2 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(4 years, 5 months 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 |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(5 years, 8 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 | Mr Eric Rhys Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Bishopfields Drive York YO26 4WY |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
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(14 years, 5 months 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(14 years, 11 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(15 years 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(15 years, 6 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(15 years, 6 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(16 years 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 Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Director Name | Mrs Kim-Adele Eyre |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
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(17 years, 5 months 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 |
Director Name | Mr Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(17 years, 5 months 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 |
Secretary Name | Lorraine Grace Beavis |
---|---|
Status | Resigned |
Appointed | 29 November 2013(17 years, 8 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(19 years, 5 months 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(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Holgate Road 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(19 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York YO26 4GA |
Director Name | Mr Jason Carl Walsh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
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(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Michael Peter Whitfield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Carl Steven Carter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2024) |
Role | Uk Country Ceo |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Alison Kay Douglas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Website | cpp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1002255 |
Telephone region | Freephone |
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 |
1 at £1 | Cpp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
29 July 2003 | Delivered on: 6 August 2003 Satisfied on: 14 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: 14 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 |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Alison Kay Douglas as a director on 29 March 2023 (1 page) |
23 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
9 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
23 June 2021 | Appointment of Alison Kay Douglas as a director on 23 June 2021 (2 pages) |
26 May 2021 | Appointment of Carl Steven Carter as a director on 24 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Michael Peter Whitfield as a director on 24 May 2021 (1 page) |
14 April 2021 | Confirmation statement made on 14 April 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) |
5 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Jason Carl Walsh as a director on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Michael Peter Whitfield as a director on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr David Bowling as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Oliver Walter Laird as a director on 8 August 2018 (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 March 2018 | Director's details changed for Mr Oliver Walter Laird on 29 March 2018 (2 pages) |
15 January 2018 | Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 15 January 2018 (1 page) |
6 November 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
6 November 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (13 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) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 September 2016 | Appointment of Mr Jason Carl Walsh as a director on 15 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Jason Carl Walsh as a director on 15 September 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 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) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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 | 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) |
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) |
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 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 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) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
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) |
18 December 2014 | Termination of appointment of Kim-Adele Eyre as a director on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Kim-Adele Eyre as a director on 15 December 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Paul Stobart as a director (1 page) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
3 September 2013 | Termination of appointment of Paul Stobart as a director (1 page) |
22 July 2013 | Appointment of Mrs Kim-Adele Eyre as a director (2 pages) |
22 July 2013 | Appointment of Mrs Kim-Adele Eyre as a director (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of Paul Lancelot Stobart as a director (2 pages) |
8 February 2013 | Appointment of Paul Lancelot Stobart as a director (2 pages) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
1 May 2012 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 May 2012 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Eric Woolley as a director (1 page) |
24 October 2011 | Appointment of Mr Stephen Alexander Kennedy as a director (2 pages) |
24 October 2011 | Termination of appointment of Eric Woolley as a director (1 page) |
24 October 2011 | Appointment of Mr Stephen Alexander Kennedy as a director (2 pages) |
21 October 2011 | Termination of appointment of Alan Titchener as a secretary (1 page) |
21 October 2011 | Termination of appointment of Alan Titchener as a secretary (1 page) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary (2 pages) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 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) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
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) |
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) |
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) |
17 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (8 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) |
27 May 2009 | Location of register of members (non legible) (1 page) |
27 May 2009 | Location of register of members (non legible) (1 page) |
7 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (11 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (8 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Memorandum and Articles of Association (20 pages) |
15 June 2007 | Memorandum and Articles of Association (20 pages) |
11 June 2007 | Company name changed cpp merchandising LIMITED\certificate issued on 11/06/07 (3 pages) |
11 June 2007 | Company name changed cpp merchandising LIMITED\certificate issued on 11/06/07 (3 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members
|
21 April 2004 | Return made up to 01/04/04; full list of members
|
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
6 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
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) |
20 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members
|
25 April 2001 | Return made up to 01/04/01; 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 accounts made up to 31 August 2000 (9 pages) |
10 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
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) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
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) |
14 April 2000 | Return made up to 01/04/00; full list of members
|
14 April 2000 | Return made up to 01/04/00; full list of members
|
23 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
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) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 August 1998 (6 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 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 April 1997 | Return made up to 01/04/97; full list of members
|
18 April 1997 | Return made up to 01/04/97; full list of members
|
13 April 1996 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
13 April 1996 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
1 April 1996 | Incorporation (27 pages) |
1 April 1996 | Incorporation (27 pages) |