CP DECOR LIMITED

Station Yard, Bowes Hill Station Yard, Bowes Hill, Rowland's Castle, PO9 6BP, England
StatusACTIVE
Company No.08374106
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CP DECOR LIMITED is an active private limited company with number 08374106. It was incorporated 11 years, 3 months, 23 days ago, on 24 January 2013. The company address is Station Yard, Bowes Hill Station Yard, Bowes Hill, Rowland's Castle, PO9 6BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-19

Officer name: Anthony Robert Liddell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: Station Yard, Bowes Hill Bowes Hill Rowland's Castle PO9 6BP

Old address: C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Emp Building Solent Road Havant PO9 1JH England

Change date: 2021-04-07

New address: C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Emp Building Solent Road Havant PO9 1JH

Old address: C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR England

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-10

Psc name: Colin Paul Heasman

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Karen Heasman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR

Old address: Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-20

Charge number: 083741060001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Karen Heasman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Colin Paul Heasman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Unit K Butterick Building New Lane Havant Hampshire PO9 2nd

Change date: 2016-07-01

Old address: Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-09

Officer name: Mr Anthony Robert Liddell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

New address: Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS

Change date: 2015-07-23

Old address: The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Heasman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Heasman

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: 69 Meon Road Southsea PO4 8NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA HEATING & BATHROOM SUPPLIES LTD

86 WELLINGTON ROAD NORTH,STOCKPORT,SK4 1HT

Number:07999225
Status:ACTIVE
Category:Private Limited Company

ECO-RICH LIMITED

14 INCE CRESCENT,LIVERPOOL,L37 1XR

Number:04167331
Status:ACTIVE
Category:Private Limited Company

J R N INVESTMENTS LIMITED

THE LODGE,SHAFTON BARNSLEY,S72 8PH

Number:01496225
Status:ACTIVE
Category:Private Limited Company

LAMPCRAFT LTD

WE HUB,LONDON,N3 2BS

Number:11159601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITCHELLS (FINANCIAL SERVICES) LIMITED

ASPEN HOUSE,WASHINGTON,NE37 2AB

Number:01733965
Status:ACTIVE
Category:Private Limited Company

R L FRASER LIMITED

CORONET HOUSE,LEEDS,LS1 2TW

Number:11931866
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