Advanced company searchLink opens in new window

CPML 2023 LIMITED

Company number 03268233

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)
20 Dec 2023 CERTNM Company name changed conran properties (marylebone) LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
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