CENTRAL CPD LTD

204a Manor Place, London, SE17 3BN, England
StatusACTIVE
Company No.06742593
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067425930001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST AMERICAN LEISURE LIMITED

17 TOWER ROAD,TWICKENHAM,TW1 4PD

Number:04108007
Status:ACTIVE
Category:Private Limited Company

CAMIRA GROUP LTD

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

PERFECT BATHROOMS LTD

3RD FLOOR SUITE 14,LONDON,NW1 6JQ

Number:11372314
Status:ACTIVE
Category:Private Limited Company

RAILWAY VIEW FARM LTD

33 LISMONEY ROAD,COOKSTOWN,BT80 8RH

Number:NI612166
Status:ACTIVE
Category:Private Limited Company

SELF STUDIOS LIMITED

27 THE LIMES,HITCHIN,SG5 2AY

Number:10219150
Status:ACTIVE
Category:Private Limited Company

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