CPE 2 PROPERTIES AND INVESTMENTS LIMITED

22-25 Portman Close Marylebone, London, W1H 6BS, United Kingdom, United Kingdom
StatusACTIVE
Company No.11360200
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 4 days
JurisdictionEngland Wales

SUMMARY

CPE 2 PROPERTIES AND INVESTMENTS LIMITED is an active private limited company with number 11360200. It was incorporated 6 years, 4 days ago, on 14 May 2018. The company address is 22-25 Portman Close Marylebone, London, W1H 6BS, United Kingdom, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom

New address: 22-25 Portman Close Marylebone London United Kingdom W1H 6BS

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Lansdowne House 57 Berkeley Square London W1J 6ER

Old address: 374 Ley Street Ilford Essex IG1 4AE United Kingdom

Change date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Paul Essien

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-29

Officer name: Mrs Chantal Essien

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chantal Essien

Change date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-29

Psc name: Mrs Chantal Essien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED

G/FLOOR CLAYS END BARN,BATH,BA2 9DE

Number:01440791
Status:ACTIVE
Category:Private Limited Company

BB DECORATIONS LTD

124 HATHAWAY CRESCENT,LONDON,E12 6LT

Number:09387813
Status:ACTIVE
Category:Private Limited Company

CF PROJECT SERVICES LIMITED

4B ST MARYS ROAD,BEDFORD,MK43 9HB

Number:11074850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIDER BARN LTD

7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN

Number:08387990
Status:ACTIVE
Category:Private Limited Company

ERSKINE MUSIC & MEDIA STUDIO CIC

BARRAGAN COMMUNITY CENTRE,ERSKINE,PA8 6BS

Number:SC482468
Status:ACTIVE
Category:Community Interest Company

TED KEY & SON (FARMERS) LIMITED

BURSTWICK COUNTRY GOLF,BURSTWICK,HU12 9EF

Number:00564110
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