CPUK6 HOLDCO LIMITED
Status | ACTIVE |
Company No. | 12885538 |
Category | Private Limited Company |
Incorporated | 17 Sep 2020 |
Age | 3 years, 8 months, 13 days |
Jurisdiction | England 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
Capital allotment shares
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-18
Capital : 6 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Oct 2021
Action Date: 20 Sep 2021
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2021-09-20
Documents
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
Capital allotment shares
Date: 11 Oct 2021
Action Date: 20 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-20
Capital : 5 GBP
Documents
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
Capital allotment shares
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-19
Capital : 4 GBP
Documents
Capital allotment shares
Date: 04 Mar 2021
Action Date: 24 Feb 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-02-24
Documents
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
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
Capital allotment shares
Date: 24 Dec 2020
Action Date: 11 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-11
Capital : 2 GBP
Documents
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
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
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
Some Companies
ALL BRITAIN CONSTRUCTION,DROITWICH,WR9 7DR
Number: | 11281693 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 09421913 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDENE,WICK,KW1 4DW
Number: | SC138565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 202, PEREGRINE HOUSE,LONDON,EC1V 7PS
Number: | 09461691 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WELLINGTON TOWN ROAD,EAST GRINSTEAD,RH19 2ES
Number: | 06965419 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTLEA COTTAGE,HONITON,EX14 3NZ
Number: | 07452871 |
Status: | ACTIVE |
Category: | Private Limited Company |