CDP TRAINING & DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 04408129 |
Category | Private Limited Company |
Incorporated | 03 Apr 2002 |
Age | 22 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CDP TRAINING & DEVELOPMENT LIMITED is an active private limited company with number 04408129. It was incorporated 22 years, 2 months, 2 days ago, on 03 April 2002. The company address is International House International House, Cardiff, CF10 2HE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 06 Apr 2024
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Christopher Paul Williams
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-31
Psc name: Mr Christopher Paul Williams
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Christopher Paul Williams
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: 25 Foxlands Avenue Penn Wolverhampton West Midlands WV4 5LX
Change date: 2019-09-02
New address: International House 10 Churchill Way Cardiff CF10 2HE
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination secretary company with name termination date
Date: 09 Apr 2017
Action Date: 09 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Rachel Williams
Termination date: 2017-04-09
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Appoint person secretary company with name date
Date: 05 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yvonne Rachel Williams
Appointment date: 2017-03-01
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Rachel Williams
Termination date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person secretary company with change date
Date: 13 Oct 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-20
Officer name: Yvonne Rachel Lawley
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Williams
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 02 May 2002
Category: Address
Type: 287
Description: Registered office changed on 02/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 WHEATLEY ROAD,SALTCOATS,KA21 6ES
Number: | SC625851 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DISRAELI CRESCENT,HIGH WYCOMBE,HP13 5EJ
Number: | 07189391 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11900476 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 11812678 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORD CULTURAL RESOURCES PLANNING & MANAGEMENT INC.
301 DAVENPORT ROAD,ONTARIO,M5R 1KS
Number: | FC026011 |
Status: | ACTIVE |
Category: | Other company type |
OAKLEIGH MEWS MANAGEMENT CO. LIMITED
2 THE GRANARY SANDLOW GREEN FARM,HOLMES CHAPEL,CW4 8AS
Number: | 01926947 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |