Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 11 => 12 |
2023-07-07 |
update num_mort_outstanding 3 => 1 |
2023-07-07 |
update num_mort_satisfied 8 => 11 |
2023-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580011 |
2023-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028011580012 |
2023-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580008 |
2023-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580009 |
2023-04-07 |
update num_mort_charges 10 => 11 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028011580011 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-02-07 |
update num_mort_outstanding 3 => 2 |
2022-02-07 |
update num_mort_satisfied 7 => 8 |
2022-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028011580010 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-04-07 |
delete sic_code 41100 - Development of building projects |
2020-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-11 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-06-07 |
update account_ref_month 7 => 12 |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2018-09-30 |
2018-05-30 |
update statutory_documents PREVSHO FROM 31/07/2018 TO 31/12/2017 |
2018-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CPC INC COMPANY LIMITED / 15/03/2018 |
2017-09-07 |
update num_mort_charges 9 => 10 |
2017-09-07 |
update num_mort_outstanding 5 => 3 |
2017-09-07 |
update num_mort_satisfied 4 => 7 |
2017-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028011580010 |
2017-08-07 |
update num_mort_charges 7 => 9 |
2017-08-07 |
update num_mort_outstanding 3 => 5 |
2017-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028011580009 |
2017-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028011580008 |
2017-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPC INC COMPANY LIMITED |
2017-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPC INC HOLDINGS LIMITED |
2017-07-21 |
update statutory_documents CESSATION OF CPC INC HOLDINGS LIMITED AS A PSC |
2017-07-21 |
update statutory_documents CESSATION OF LAURENCE GRANT KIRSCHEL AS A PSC |
2017-07-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-07-14 |
update statutory_documents ALTER ARTICLES 04/07/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-07 |
update num_mort_outstanding 4 => 3 |
2017-05-07 |
update num_mort_satisfied 3 => 4 |
2017-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2017-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-07 |
delete address 131 EDGWARE ROAD LONDON W2 2AP |
2017-02-07 |
insert address 3RD FLOOR 114A CROMWELL ROAD LONDON UNITED KINGDOM SW7 4AG |
2017-02-07 |
update registered_address |
2017-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN PINSHAW |
2017-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
131 EDGWARE ROAD
LONDON
W2 2AP |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-12 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2016-03-22 |
update statutory_documents 12/03/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-20 |
update statutory_documents 12/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2014-04-02 |
update statutory_documents 12/03/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-04-18 |
update statutory_documents 12/03/13 FULL LIST |
2012-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-03-23 |
update statutory_documents 12/03/12 FULL LIST |
2011-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-03-18 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 12/03/2011 |
2011-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN JONATHAN PINSHAW / 12/03/2011 |
2010-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-03-18 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 12/03/2010 |
2009-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2009-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 1BG |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-16 |
update statutory_documents SECRETARY RESIGNED |
2006-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-05 |
update statutory_documents SECRETARY RESIGNED |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-03-26 |
update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS |
1998-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS |
1997-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-17 |
update statutory_documents SECRETARY RESIGNED |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-03-21 |
update statutory_documents RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS |
1996-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS |
1996-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS |
1995-01-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-01 |
update statutory_documents RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1993-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/93 FROM:
71 ENDELL STREET
LONDON
WC2 |
1993-08-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |