- Company Overview for CPML 2023 LIMITED (03268233)
- Filing history for CPML 2023 LIMITED (03268233)
- People for CPML 2023 LIMITED (03268233)
- Charges for CPML 2023 LIMITED (03268233)
- More for CPML 2023 LIMITED (03268233)
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) |
---|---|---|---|
20 Dec 2023 | CERTNM |
Company name changed conran properties (marylebone) LIMITED\certificate issued on 20/12/23
|
|
27 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
27 Jul 2023 | MR04 | Satisfaction of charge 032682330005 in full | |
07 Jun 2023 | AA01 | Current accounting period extended from 30 March 2023 to 29 September 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 13 December 2022 | |
30 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
06 Oct 2021 | TM01 | Termination of appointment of Hardip Nijjar as a director on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Ms Sophia Henrietta Conran as a director on 6 October 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021 | |
24 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
08 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
08 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
23 Apr 2020 | MR01 | Registration of charge 032682330006, created on 23 April 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
21 Nov 2019 | MR04 | Satisfaction of charge 032682330002 in full | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates |