CPUK6 HOLDCO LIMITED

One Edison Rise One Edison Rise, Newark, NG22 9DP, United Kingdom
StatusACTIVE
Company No.12885538
CategoryPrivate Limited Company
Incorporated17 Sep 2020
Age3 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

CPUK6 HOLDCO LIMITED is an active private limited company with number 12885538. It was incorporated 3 years, 8 months, 13 days ago, on 17 September 2020. The company address is One Edison Rise One Edison Rise, Newark, NG22 9DP, United Kingdom.



Company Fillings

Change person director company with change date

Date: 10 Apr 2024

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Colasanti

Change date: 2023-08-05

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2023

Action Date: 20 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Asset Management Inc

Change date: 2022-12-09

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bradley Hyler

Appointment date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-21

Officer name: Mr Rajbinder Singh-Dehal

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mrs Katrina Jamieson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-20

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2021-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-22

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-20

Capital : 5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Colasanti

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Johanna Adomait

Termination date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-11

Capital : 2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Bsrep Ii Center Parcs Jersey 2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-17

Psc name: Brookfield Asset Management Inc

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2020

Action Date: 22 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-04-22

Documents

View document PDF

Incorporation company

Date: 17 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBRITAIN LIMITED

ALL BRITAIN CONSTRUCTION,DROITWICH,WR9 7DR

Number:11281693
Status:ACTIVE
Category:Private Limited Company

CO2FREE LIMITED

3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:09421913
Status:ACTIVE
Category:Private Limited Company

INNESWICK LIMITED

LYNDENE,WICK,KW1 4DW

Number:SC138565
Status:ACTIVE
Category:Private Limited Company

LAGOON DOG RECORDS LIMITED

FLAT 202, PEREGRINE HOUSE,LONDON,EC1V 7PS

Number:09461691
Status:ACTIVE
Category:Private Limited Company

LOGICBASED LTD

48 WELLINGTON TOWN ROAD,EAST GRINSTEAD,RH19 2ES

Number:06965419
Status:ACTIVE
Category:Private Limited Company

NIB CONSULTING LTD

WESTLEA COTTAGE,HONITON,EX14 3NZ

Number:07452871
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