Date | Description |
2025-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/25, NO UPDATES |
2024-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071791930002 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2024-03-09 |
delete client 2E2 Group Plc |
2024-03-09 |
delete client 5 Boroughs Partnership NHS FT |
2024-03-09 |
delete client AXA UK |
2024-03-09 |
delete client Aberdeen Harbour Board |
2024-03-09 |
delete client Accuro Facilities Management |
2024-03-09 |
delete client Air Products |
2024-03-09 |
delete client Airspan Communications Ltd |
2024-03-09 |
delete client Andrew Page Ltd |
2024-03-09 |
delete client Anglian Water Services Ltd |
2024-03-09 |
delete client Arcadia Group |
2024-03-09 |
delete client Arthur McKay Building Services |
2024-03-09 |
delete client AstraZeneca UK Ltd |
2024-03-09 |
delete client Barloworld Handling Ltd |
2024-03-09 |
delete client Barrett Steel |
2024-03-09 |
delete client Bield Housing Association |
2024-03-09 |
delete client Biwater Treatment Limited |
2024-03-09 |
delete client Blackpool, Fylde & Wyre Hospitals NHS Foundation |
2024-03-09 |
delete client British Academy |
2024-03-09 |
delete client Burberry |
2024-03-09 |
delete client Cactus TV |
2024-03-09 |
delete client Cambs & Peterborough Fire Authority |
2024-03-09 |
delete client Camden PCT |
2024-03-09 |
delete client Cardiff University |
2024-03-09 |
delete client Cheyne Capital Management |
2024-03-09 |
delete client Chichester District Council |
2024-03-09 |
delete client Churchill China (UK) Ltd |
2024-03-09 |
delete client Circle Anglia Housing Association |
2024-03-09 |
delete client Conwy Country Borough Council |
2024-03-09 |
delete client Coventry Building Society |
2024-03-09 |
delete client De La Rue Currency |
2024-03-09 |
delete client Derby Hospital NHS Foundation Trust |
2024-03-09 |
delete client EDF Trading Gas Storage Ltd |
2024-03-09 |
delete client East Midlands SHA |
2024-03-09 |
delete client Edmundson Electrical |
2024-03-09 |
delete client Ericsson |
2024-03-09 |
delete client Euro Packaging UK Ltd |
2024-03-09 |
delete client Fareham Borough Council |
2024-03-09 |
delete client Formula One Management Ltd |
2024-03-09 |
delete client GAP |
2024-03-09 |
delete client Girlguiding UK |
2024-03-09 |
delete client Glen Dimplex Home Appliances |
2024-03-09 |
delete client Glyndwr University |
2024-03-09 |
delete client Gravesham Borough Council |
2024-03-09 |
delete client HM Stanley Hospital |
2024-03-09 |
delete client HM Treasury |
2024-03-09 |
delete client HMP Inverness |
2024-03-09 |
delete client Herefordshire Council |
2024-03-09 |
delete client Institute of Education |
2024-03-09 |
delete client Kent Wildlife Trust |
2024-03-09 |
delete client Kier |
2024-03-09 |
delete client Kingspan Ltd |
2024-03-09 |
delete client Lama Petroleum Limited |
2024-03-09 |
delete client London Borough of Enfield |
2024-03-09 |
delete client London Borough of Merton |
2024-03-09 |
delete client London Borough of Newham |
2024-03-09 |
delete client Lotus Engineering |
2024-03-09 |
delete client MITIE Technical Faclilties Management Ltd |
2024-03-09 |
delete client Manchester City Council |
2024-03-09 |
delete client Mayday Healthcare NHS Trust |
2024-03-09 |
delete client Meggitt Aerospace Ltd |
2024-03-09 |
delete client Mid Yorkshire Hospital |
2024-03-09 |
delete client Milton Keynes Hospital NHS |
2024-03-09 |
delete client Moneysupermarket.com Ltd |
2024-03-09 |
delete client NASUWT |
2024-03-09 |
delete client NHS NCL Procurement Cooperative |
2024-03-09 |
delete client NTTData UK Ltd |
2024-03-09 |
delete client National Maritime Museum |
2024-03-09 |
delete client North Central London NHS |
2024-03-09 |
delete client North Tees & Hartlepool NHS Foundation Trust |
2024-03-09 |
delete client Northgate Vehicle Hire Ltd |
2024-03-09 |
delete client Oldbury Power Station |
2024-03-09 |
delete client Oxford Radcliffe Hospital NHS Trust |
2024-03-09 |
delete client PZ Cussons International Ltd |
2024-03-09 |
delete client Palletforce Limited |
2024-03-09 |
delete client Reliance Mutual Group |
2024-03-09 |
delete client Research Machines Education Plc |
2024-03-09 |
delete client Royal Shrewsbury Hospital |
2024-03-09 |
delete client Runshaw College |
2024-03-09 |
delete client SERCO |
2024-03-09 |
delete client Scarborough & North East Yorkshire Healthcare NHS Trust |
2024-03-09 |
delete client Science & Technology Facilities Council |
2024-03-09 |
delete client Scottish & Southern Electrical Contracting Ltd |
2024-03-09 |
delete client Sefton Borough Council |
2024-03-09 |
delete client Senate Electrical |
2024-03-09 |
delete client Shetland Islands Council |
2024-03-09 |
delete client Shropshire and Wrekin Fire Service |
2024-03-09 |
delete client Sony DADC UK Ltd |
2024-03-09 |
delete client Sotheby's Institute of Art |
2024-03-09 |
delete client South Tyneside NHS Foundation Trust |
2024-03-09 |
delete client Southend Hospital NHS Trust |
2024-03-09 |
delete client Staffordshire University |
2024-03-09 |
delete client Stanmore College |
2024-03-09 |
delete client Stapleton (Tyre) Services |
2024-03-09 |
delete client States of Guernsey |
2024-03-09 |
delete client Stena Line UK |
2024-03-09 |
delete client Strathclyde Partnership for Transport |
2024-03-09 |
delete client Telecity Group UK |
2024-03-09 |
delete client The Open University |
2024-03-09 |
delete client The Queen Elizabeth Hospital |
2024-03-09 |
delete client The Royal Marsden Hospital |
2024-03-09 |
delete client The Royal Wolverhampton Hospitals NHS |
2024-03-09 |
delete client The University of Hull |
2024-03-09 |
delete client The University of Manchester |
2024-03-09 |
delete client USDAW |
2024-03-09 |
delete client Unipart Group Ltd |
2024-03-09 |
delete client University Hospital of North Staffordshire |
2024-03-09 |
delete client University of Bristol |
2024-03-09 |
delete client University of Sunderland |
2024-03-09 |
delete client University of the Highlands & Islands |
2024-03-09 |
delete client Vale of Glamorgan Council |
2024-03-09 |
delete client Veolia Water Operational Services |
2024-03-09 |
delete client Vestey Food Services |
2024-03-09 |
delete client W H Malcolm Ltd |
2024-03-09 |
delete client West Herts College |
2024-03-09 |
delete client West Sussex County Council |
2024-03-09 |
delete client Westminster Kingsway College |
2024-03-09 |
delete client Whitgift School |
2024-03-09 |
delete client Wirral PCT |
2024-03-09 |
delete client Wirral University Teaching NHS Hospital |
2024-03-09 |
delete client Withybush General Hospital |
2024-03-09 |
delete client Zara |
2024-03-09 |
delete client iSOFT Plc |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2023-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-03 |
delete phone 0151 368 0528 |
2022-04-03 |
delete phone 0151 368 0548 |
2022-04-03 |
insert phone +44 (0)151 368 0530 |
2022-04-03 |
insert phone +44 (0)161 5434176 |
2022-04-03 |
insert phone 0151 368 0164 |
2022-04-03 |
update robots_txt_status cppsales.com: 404 => 200 |
2022-04-03 |
update robots_txt_status www.cppsales.com: 404 => 200 |
2022-03-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2021-09-30 |
delete source_ip 109.228.46.70 |
2021-09-30 |
insert source_ip 79.170.44.106 |
2021-09-30 |
update robots_txt_status www.cppsales.com: 200 => 404 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-13 |
insert phone 01243 553 167 |
2021-01-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
2020-01-14 |
delete phone 01515 251 387 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-23 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-14 |
insert phone 01515 251 387 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2019-02-26 |
delete source_ip 185.182.91.25 |
2019-02-26 |
insert source_ip 109.228.46.70 |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-07 |
insert general_emails in..@cppsales.com |
2018-06-07 |
insert personal_emails jo..@cppsales.com |
2018-06-07 |
delete address 8 The Avenue, Chichester
West Sussex PO19 5PZ |
2018-06-07 |
delete alias CPP Sales Limited |
2018-06-07 |
insert address Unit 71 Shrivenham Hundred Business Park,
Majors Road, Watchfield, Swindon SN6 8TY |
2018-06-07 |
insert address Unit 71, Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TY |
2018-06-07 |
insert email in..@cppsales.com |
2018-06-07 |
insert email jo..@cppsales.com |
2018-06-07 |
update primary_contact 8 The Avenue, Chichester
West Sussex PO19 5PZ => Unit 71 Shrivenham Hundred Business Park,
Majors Road, Watchfield, Swindon SN6 8TY |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
2018-04-26 |
update statutory_documents CESSATION OF SARA CAROLYN JOAN WAIN AS A PSC |
2018-04-07 |
delete address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN |
2018-04-07 |
insert address UNIT 71 SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD SWINDON ENGLAND SN6 8TY |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
FORUM HOUSE STIRLING ROAD
CHICHESTER
WEST SUSSEX
PO19 7DN |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JACK GRAHAM OGDEN |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN PEERS |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDERSON |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA CENTRE RESPONSE LIMITED |
2018-03-27 |
update statutory_documents CESSATION OF PHILLIP ANTONY WAIN AS A PSC |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAIN |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WAIN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update account_ref_day 31 => 30 |
2018-03-07 |
update account_ref_month 5 => 6 |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-03-31 |
2018-02-13 |
update statutory_documents CURREXT FROM 31/05/2018 TO 30/06/2018 |
2018-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CAROLYN JOAN WAIN |
2017-08-23 |
delete source_ip 31.193.8.41 |
2017-08-23 |
insert source_ip 185.182.91.25 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-14 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-12 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-04 |
update statutory_documents 04/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-14 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-20 |
delete about_pages_linkeddomain softchilli.co.uk |
2015-05-20 |
delete client_pages_linkeddomain softchilli.co.uk |
2015-05-20 |
delete contact_pages_linkeddomain softchilli.co.uk |
2015-05-20 |
delete index_pages_linkeddomain aboutcookies.org |
2015-05-20 |
delete index_pages_linkeddomain softchilli.co.uk |
2015-05-20 |
delete product_pages_linkeddomain softchilli.co.uk |
2015-05-20 |
delete terms_pages_linkeddomain softchilli.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-05 |
update statutory_documents 04/03/15 FULL LIST |
2015-02-14 |
delete source_ip 109.104.88.123 |
2015-02-14 |
insert source_ip 31.193.8.41 |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 7DN |
2014-04-07 |
insert address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-06 |
update statutory_documents 04/03/14 FULL LIST |
2013-11-15 |
insert index_pages_linkeddomain aboutcookies.org |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-14 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-15 |
delete index_pages_linkeddomain aboutcookies.org |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-19 |
insert index_pages_linkeddomain aboutcookies.org |
2013-05-12 |
delete index_pages_linkeddomain aboutcookies.org |
2013-04-16 |
insert index_pages_linkeddomain aboutcookies.org |
2013-03-11 |
update statutory_documents 04/03/13 FULL LIST |
2013-02-06 |
update website_status OK |
2013-02-06 |
insert sales_emails sa..@cppsales.com |
2013-02-06 |
insert email sa..@cppsales.com |
2013-02-06 |
insert phone 08000 321 711 |
2013-01-05 |
update website_status ServerDown |
2012-12-17 |
update website_status FlippedRobotsTxt |
2012-08-15 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 04/03/12 FULL LIST |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 12/03/2012 |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 12/03/2012 |
2011-11-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 04/03/11 FULL LIST |
2011-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
21 ST MARTINS SQUARE
CHICHESTER
WEST SUSSEX
PO19 1NR
ENGLAND |
2011-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 24/01/2011 |
2011-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 24/01/2011 |
2010-06-15 |
update statutory_documents COMPANY NAME CHANGED MCEWEN 501 - (CPP SALES) LTD
CERTIFICATE ISSUED ON 15/06/10 |
2010-06-09 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011 |
2010-05-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |