- Company Overview for CDP WORLDWIDE (05013650)
- Filing history for CDP WORLDWIDE (05013650)
- People for CDP WORLDWIDE (05013650)
- Charges for CDP WORLDWIDE (05013650)
- More for CDP WORLDWIDE (05013650)
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) |
---|---|---|---|
15 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 Jun 2016 | AP01 | Appointment of Ms Jane Ambachtsheer as a director on 16 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Chris Page as a director on 16 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Teresa Mary Tennant as a director on 16 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Christoph Carl August Schroder as a director on 16 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Benjamin James Goldsmith as a director on 16 February 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Jonathon James O'grady Cameron as a director on 16 December 2015 | |
09 Feb 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
26 Nov 2015 | AP03 | Appointment of Simon Charles Barker as a secretary on 30 September 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Roy Paterson Wilson as a secretary on 30 September 2015 | |
04 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Jeremy Philip Szoke Burke as a director on 18 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Ms Katherine Eugenie Hampton as a director on 18 March 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
10 Feb 2015 | CH01 | Director's details changed for Alan John Brown on 7 November 2014 | |
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Street London E1W 1YW England to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 19 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 19 December 2014 | |
05 Feb 2014 | AR01 | Annual return made up to 13 January 2014 no member list | |
13 Jan 2014 | CERTNM |
Company name changed carbon disclosure project\certificate issued on 13/01/14
|
|
13 Jan 2014 | MISC | Form NE01 - exemption from requirement to use name ending. | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | CONNOT | Change of name notice | |
03 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|