CP DESIGN AND PROJECT LTD

3rd Floor, 10-12 Bourlet Close, London, W1W 7BR, England
StatusACTIVE
Company No.11405062
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 6 days
JurisdictionEngland Wales

SUMMARY

CP DESIGN AND PROJECT LTD is an active private limited company with number 11405062. It was incorporated 6 years, 6 days ago, on 08 June 2018. The company address is 3rd Floor, 10-12 Bourlet Close, London, W1W 7BR, England.



Company Fillings

Gazette filings brought up to date

Date: 05 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Old address: 3rd Floor Bourlet Close London W1W 7BR England

Change date: 2023-11-03

New address: 3rd Floor, 10-12 Bourlet Close London W1W 7BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Elder House Brooklands Road Weybridge KT13 0TS England

Change date: 2023-10-31

New address: 3rd Floor Bourlet Close London W1W 7BR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-29

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr. Benjamin Richard

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jake Robert Jacobs

Appointment date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 11405062 Brooklands Road Weybridge KT13 0TS England

Change date: 2021-07-09

New address: Elder House Brooklands Road Weybridge KT13 0TS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

New address: 11405062 Brooklands Road Weybridge KT13 0TS

Change date: 2021-06-22

Old address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS

Old address: Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

New address: Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS

Change date: 2019-08-20

Old address: Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH

Old address: Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England

Change date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

New address: Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY PROPERTY MANAGEMENT LIMITED

23 CASTALIA SQUARE,LONDON,E14 3NG

Number:09955988
Status:ACTIVE
Category:Private Limited Company

BC HGV LTD

8 THE WELLS,WELLINGBOROUGH,NN9 5HU

Number:11773615
Status:ACTIVE
Category:Private Limited Company

BLYTH VETERINARY SERVICES LIMITED

WINSOVER HIGH STREET,MARKET RASEN,LN8 3SE

Number:11528562
Status:ACTIVE
Category:Private Limited Company

BRAND PILOT LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:07687999
Status:ACTIVE
Category:Private Limited Company

GO BOUNCE LTD

7 WILLOW ROAD,SHEFFIELD,S36 1GR

Number:10563890
Status:ACTIVE
Category:Private Limited Company

HOLFORD HOUSE (HOLDINGS) LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11139427
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