CORPORATE & PROFESSIONAL PENSIONS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status In Administration => Liquidation
2023-09-07 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-02-27 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-01-03 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-09-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-08-07 delete address 25 MOORGATE LONDON EC2R 6AY
2022-08-07 insert address C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG
2022-08-07 update registered_address
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM 25 MOORGATE LONDON EC2R 6AY
2022-04-11 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-03-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/QUALIFYING REPORT:LIQ. CASE NO.1
2022-03-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2022-03-07 delete address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 7BS
2022-03-07 insert address 25 MOORGATE LONDON EC2R 6AY
2022-03-07 update company_status Active => In Administration
2022-03-07 update registered_address
2022-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2022 FROM UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS UNITED KINGDOM
2022-02-17 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009748,00018450
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-12 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-07 delete company_previous_name CORPORATE AND PROFESSIONAL LIMITED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update num_mort_charges 27 => 28
2021-04-07 update num_mort_outstanding 25 => 26
2021-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350028
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-31 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 25 => 27
2020-07-07 update num_mort_outstanding 23 => 25
2020-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350026
2020-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350027
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-02-07 update num_mort_outstanding 24 => 23
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-11-07 update num_mort_charges 24 => 25
2019-11-07 update num_mort_outstanding 23 => 24
2019-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350025
2019-10-07 update num_mort_charges 23 => 24
2019-10-07 update num_mort_outstanding 22 => 23
2019-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350024
2019-09-07 delete address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET ENGLAND DT4 7BS
2019-09-07 insert address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 7BS
2019-09-07 update account_category null => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-07 update registered_address
2019-08-20 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS ENGLAND
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-03-07 update num_mort_charges 22 => 23
2019-03-07 update num_mort_outstanding 21 => 22
2019-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350023
2018-12-06 update num_mort_charges 20 => 22
2018-12-06 update num_mort_outstanding 19 => 21
2018-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350021
2018-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350022
2018-10-07 delete address 9A ST. MARY STREET WEYMOUTH DORSET DT4 8PB
2018-10-07 insert address UNIT 23 15 JUBILEE CLOSE WEYMOUTH DORSET ENGLAND DT4 7BS
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-07 update registered_address
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 9A ST. MARY STREET WEYMOUTH DORSET DT4 8PB
2018-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-07 update num_mort_charges 19 => 20
2018-08-07 update num_mort_outstanding 18 => 19
2018-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350020
2018-06-07 update num_mort_charges 17 => 19
2018-06-07 update num_mort_outstanding 16 => 18
2018-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350018
2018-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350019
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-12-07 update num_mort_charges 16 => 17
2017-12-07 update num_mort_outstanding 15 => 16
2017-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-19 update num_mort_charges 15 => 16
2016-12-19 update num_mort_outstanding 14 => 15
2016-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350016
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-12 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-21 update statutory_documents 20/04/16 FULL LIST
2016-03-09 update num_mort_outstanding 15 => 14
2016-03-09 update num_mort_satisfied 0 => 1
2016-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-08 update num_mort_charges 13 => 15
2016-02-08 update num_mort_outstanding 13 => 15
2016-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350015
2016-01-08 update statutory_documents STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 028106350014
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350014
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-11 update statutory_documents 20/04/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS PLATT / 01/05/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE PLATT / 01/05/2015
2015-03-07 update num_mort_charges 12 => 13
2015-03-07 update num_mort_outstanding 12 => 13
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350013
2014-12-07 update num_mort_charges 10 => 12
2014-12-07 update num_mort_outstanding 10 => 12
2014-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350011
2014-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350012
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 9A ST. MARY STREET WEYMOUTH DORSET ENGLAND DT4 8PB
2014-05-07 insert address 9A ST. MARY STREET WEYMOUTH DORSET DT4 8PB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-24 update statutory_documents 20/04/14 FULL LIST
2014-02-07 delete address 2ND FLOOR ACCESS HOUSE 25-29 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ
2014-02-07 insert address 9A ST. MARY STREET WEYMOUTH DORSET ENGLAND DT4 8PB
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 2ND FLOOR ACCESS HOUSE 25-29 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ
2013-07-01 update num_mort_charges 9 => 10
2013-07-01 update num_mort_outstanding 9 => 10
2013-07-01 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-07-01 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-25 update num_mort_charges 8 => 9
2013-06-25 update num_mort_outstanding 8 => 9
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 update statutory_documents 20/04/13 FULL LIST
2013-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028106350010
2013-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 20/04/12 FULL LIST
2012-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVE PLATT
2011-07-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 20/04/11 FULL LIST
2010-11-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 20/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE PLATT / 20/04/2010
2009-12-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-09 update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 4 RAYLEIGH ROAD BASINGSTOKE READING HAMPSHIRE RG21 7TJ
2006-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-24 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-02 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-22 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-17 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 4 VICKERS HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP
2001-05-09 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents COMPANY NAME CHANGED CORPORATE AND PROFESSIONAL LIMIT ED CERTIFICATE ISSUED ON 26/04/01
2001-03-27 update statutory_documents S366A DISP HOLDING AGM 19/03/01
2000-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-04-26 update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-05-19 update statutory_documents RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/98
1998-05-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-29 update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-06-11 update statutory_documents RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-05-06 update statutory_documents RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1995-10-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/09/95
1995-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-04-21 update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-06-13 update statutory_documents RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1993-08-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION