CP HOLDINGS LIMITED

Cp House Cp House, Watford, WD25 8JJ, Hertfordshire
StatusACTIVE
Company No.00580471
CategoryPrivate Limited Company
Incorporated22 Mar 1957
Age67 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CP HOLDINGS LIMITED is an active private limited company with number 00580471. It was incorporated 67 years, 1 month, 10 days ago, on 22 March 1957. The company address is Cp House Cp House, Watford, WD25 8JJ, Hertfordshire.



Company Fillings

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Montague Wreschner

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Robert Michael Levy

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Catherine Anne Gorey

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Mark Adam Gibbor

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mark Denton

Cessation date: 2023-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Mr Mark Adam Gibbor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005804710024

Charge creation date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-07

Psc name: Mr Michael Montague Wreschner

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Alexei James Schreier

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Mrs Catherine Anne Gorey

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Adam Gibbor

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Mr Richard Mark Denton

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Iris Gibbor

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Michael Levy

Notification date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Glatter

Cessation date: 2023-03-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Apr 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-30

Capital : 10,900,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-22

Charge number: 005804710023

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Robert Glatter

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 15 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-15

Capital : 17,900,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Paul Andrew Filer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mrs Claire Dudley-Scales

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Sheridan

Appointment date: 2020-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-06

Psc name: Richard Denton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-06

Psc name: Catherine Anne Gorey

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Montague Wreschner

Change date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-10

Psc name: Lilly Schreier

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilly Schreier

Termination date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Robert Michael Levy

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005804710021

Charge creation date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005804710022

Charge creation date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005804710020

Charge creation date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Second filing of form with form type

Date: 28 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Mr Michael Barry Hirst

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hennebry

Appointment date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Michael Barry Hirst

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siegfried Remigius Ramseyer

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Glatter

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr John Ernest Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexei James Schreier

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Lewis

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Paul Andrew Filer

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Philip Hoffbrand

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Robert Michael Levy

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Iris Gibbor

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Lilly Schreier

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Eric Lewis

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Capital : 7,100,000 GBP

Date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gibbor

Change date: 2014-01-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gibbor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Schreier

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 12 York Gate London NW1 4QS United Kingdom

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Mr Philip Hoffbrand

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hoffbrand

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 30 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF


Some Companies

ADG DRYLINING LTD

92 CURZON STREET,READING,RG30 1DA

Number:11584715
Status:ACTIVE
Category:Private Limited Company

BLACKBURN CONTRACT SERVICES LIMITED

TOLL COTTAGE 3 MAIN STREET,PERTH,PH2 9JL

Number:SC600887
Status:ACTIVE
Category:Private Limited Company

CITROEN SERVICING LIMITED

2/4 ANDERSON PLACE,EDINBURGH,EH6 5NP

Number:SC523783
Status:ACTIVE
Category:Private Limited Company

DARE PRODUCTIONS LIMITED

92 WELLINGTON ROAD,NEWPORT,TF10 7HJ

Number:07085070
Status:ACTIVE
Category:Private Limited Company

IDIOFY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11851232
Status:ACTIVE
Category:Private Limited Company

INVERCLYDE COMMUNITY DEVELOPMENT TRUST

WESTBURN CENTRE,GREENOCK,PA15 1JZ

Number:SC116334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source