Advanced company searchLink opens in new window

CPHCL INVESTMENTS (UK) LIMITED

Company number 01962947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 PSC07 Cessation of Joseph Pisani as a person with significant control on 7 April 2016
07 Jan 2019 PSC07 Cessation of Victor Pisani as a person with significant control on 7 April 2016
07 Jan 2019 PSC07 Cessation of Joseph Fenech as a person with significant control on 7 April 2016
07 Jan 2019 PSC07 Cessation of Reginald Alfred Cuschieri as a person with significant control on 7 April 2016
13 Aug 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AD01 Registered office address changed from 100a High Street High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018
09 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000,000
22 Dec 2015 MR01 Registration of charge 019629470003, created on 8 December 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
07 Jan 2015 CH01 Director's details changed for Mr George Pisani on 1 December 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000,000
15 Oct 2013 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 15 October 2013
19 Jul 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Jun 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders