Advanced company searchLink opens in new window

CP REGENTS PARK TWO LIMITED

Company number 05307946

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)
08 Nov 2016 AP01 Appointment of Mr Mark Gibbor as a director on 7 November 2016
25 Aug 2016 MR04 Satisfaction of charge 4 in full
11 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/authorisation to act 25/07/2016
02 Aug 2016 MR01 Registration of charge 053079460006, created on 26 July 2016
28 Jul 2016 MR01 Registration of charge 053079460005, created on 26 July 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,406,004
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016.
20 Apr 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 MA Memorandum and Articles of Association
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 5,000,004
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,000,004
16 Jan 2015 SH02 Statement of capital on 1 July 2005
  • GBP 5,000,004
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 11/12/2014
15 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,406,004
09 Jul 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20,406,004
23 Aug 2013 TM01 Termination of appointment of Bernard Schreier as a director
08 May 2013 AA Full accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of John Smith as a director
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
10 Dec 2012 AD02 Register inspection address has been changed from Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ
10 Dec 2012 AD01 Registered office address changed from , Cp House Otterspool Way, Watford by-Pass, Watford, Hertfordshire, WD25 8JJ, United Kingdom on 10 December 2012
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3