CP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00580471 |
Category | Private Limited Company |
Incorporated | 22 Mar 1957 |
Age | 67 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 25 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
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
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
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
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
Second filing of form with form type
Date: 28 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gibbor
Documents
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
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
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Schreier
Documents
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
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
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
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
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hoffbrand
Documents
Resolution
Date: 23 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 11 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
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
Some Companies
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 |
2/4 ANDERSON PLACE,EDINBURGH,EH6 5NP
Number: | SC523783 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WELLINGTON ROAD,NEWPORT,TF10 7HJ
Number: | 07085070 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |