CENTRAL CPD LTD
Status | ACTIVE |
Company No. | 06742593 |
Category | Private Limited Company |
Incorporated | 06 Nov 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL CPD LTD is an active private limited company with number 06742593. It was incorporated 15 years, 7 months, 2 days ago, on 06 November 2008. The company address is 204a Manor Place, London, SE17 3BN, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mrs Jo Hillard
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanne Rebecca Hillard
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-13
Officer name: Mrs Jo Hillard
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mrs Jo Hillard
Documents
Mortgage satisfy charge full
Date: 28 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067425930001
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2019
Action Date: 08 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-08
Charge number: 067425930002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-01
Charge number: 067425930001
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: 204a Manor Place London SE17 3BN
Change date: 2019-03-13
Old address: 204 Manor Place Central Cpd 204 Manor Place Kennington London SE17 3BN United Kingdom
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-27
Officer name: Simon Hillard
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-27
Psc name: Simon Peter Hillard
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
New address: 204 Manor Place Central Cpd 204 Manor Place Kennington London SE17 3BN
Old address: C/O David Snowdon Shielings Wingate Lane Long Sutton Hook Hampshire RG29 1SZ
Change date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Old address: Decoy Pool House Purton Berkeley Gloucestershire GL139HW Uk
Change date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mrs Jo Hillard
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jo Snowdon
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mr Simon Hillard
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Hillard
Change date: 2009-11-30
Documents
Some Companies
17 TOWER ROAD,TWICKENHAM,TW1 4PD
Number: | 04108007 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATERMILL,MIRFIELD,WF14 8HE
Number: | 05635756 |
Status: | ACTIVE |
Category: | Private Limited Company |
O.T.L. ELECTRICAL SERVICES LIMITED
25 GROSVENOR ROAD,WREXHAM,LL11 1BT
Number: | 02339189 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR SUITE 14,LONDON,NW1 6JQ
Number: | 11372314 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LISMONEY ROAD,COOKSTOWN,BT80 8RH
Number: | NI612166 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE LIMES,HITCHIN,SG5 2AY
Number: | 10219150 |
Status: | ACTIVE |
Category: | Private Limited Company |