CP FUNDING 1 PLC
Status | ACTIVE |
Company No. | 10364415 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CP FUNDING 1 PLC is an active private limited company with number 10364415. It was incorporated 7 years, 8 months, 22 days ago, on 07 September 2016. The company address is 45 Pall Mall, London, SW1Y 5JG, England.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Raymond Davies
Appointment date: 2024-04-22
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Daniel Lunn Johnson
Termination date: 2024-02-01
Documents
Appoint corporate director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Truva Directors 1 Limited
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Raymond Davies
Termination date: 2024-02-01
Documents
Appoint corporate director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2024-02-01
Officer name: Truva Directors 2 Limited
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Truva Share Trustee Limited
Notification date: 2024-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bedford Row Capital Plc
Cessation date: 2024-01-18
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type full
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change corporate secretary company with change date
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Truva Corporate Administration Limited
Change date: 2023-06-21
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bedford Row Capital Plc (Held on Trust for the Castello Trust)
Change date: 2022-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change corporate secretary company with change date
Date: 13 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-05
Officer name: Truva Corporate Administration Limited
Documents
Accounts with accounts type full
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type full
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Old address: 42 Pall Mall London SW1Y 5JG England
Change date: 2021-02-11
New address: 45 Pall Mall London SW1Y 5JG
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-10
Old address: 7 Bell Yard London WC2A 2JR England
New address: 42 Pall Mall London SW1Y 5JG
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Old address: 1 Bedford Row London WC1R 4BZ United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Change date: 2020-10-22
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-20
Psc name: Bedford Row Capital Plc (Held on Trust for the Castello Trust)
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Termination secretary company with name termination date
Date: 07 Oct 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-03
Officer name: Truva Services Limited
Documents
Appoint corporate secretary company with name date
Date: 07 Oct 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-03
Officer name: Truva Corporate Administration Limited
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-20
Psc name: Bedford Row Capital Advisers Limited (Held on Trust for the Castello Trust)
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Kevin Richard Haines
Documents
Accounts with accounts type full
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change corporate secretary company with change date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-11-20
Officer name: Truva Service Ltd
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Appoint corporate secretary company with name date
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Truva Service Ltd
Appointment date: 2019-09-01
Documents
Termination secretary company with name termination date
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-01
Officer name: S.C.R. Secretaries Limited
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Richard Haines
Change date: 2019-09-13
Documents
Accounts with accounts type interim
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 12 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-12
Charge number: 103644150001
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 18 Apr 2018
Action Date: 30 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-30
Capital : 50,000.00 GBP
Documents
Second filing capital allotment shares
Date: 26 Mar 2018
Action Date: 30 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-30
Capital : 50,000 GBP
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr Kevin Richard Haines
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Rhys Evans
Termination date: 2018-02-05
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Benjamin
Termination date: 2018-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-14
Officer name: Mr Roger Daniel Lunn Johnson
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Raymond Davies
Appointment date: 2018-02-14
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-09-30
Psc name: Bedford Row Capital Advisers Limited
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-09-30
Psc name: Bedford Row Capital Advisers Limited
Documents
Change corporate secretary company with change date
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: S.C.R. Secretaries Limited
Change date: 2017-05-22
Documents
Resolution
Date: 31 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 28 Nov 2016
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 28 Nov 2016
Category: Reregistration
Type: SH50
Documents
Capital allotment shares
Date: 25 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2016-09-30
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Davies
Termination date: 2016-09-23
Documents
Some Companies
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 05432446 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 LEXINGTON BUILDINGS,MARSKE BY THE SEA,TS11 6HR
Number: | 11530667 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LAVENDER WALK,EVESHAM,WR11 2LN
Number: | 11353798 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHANA KHAZANA CASH AND CARRY LIMITED
5 GLENSIDE,CHIGWELL,IG7 5RE
Number: | 11750865 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 08569161 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 SHERBROOKE ROAD,LONDON,SW6 7QJ
Number: | 11747969 |
Status: | ACTIVE |
Category: | Private Limited Company |