Advanced company searchLink opens in new window

CP EQUITYCO LIMITED

Company number 05647316

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)
05 Oct 2009 CH03 Secretary's details changed for Alasdair Bell Loch on 5 October 2009
13 Aug 2009 88(2) Ad 07/07/09\gbp si 20000@0.01=200\gbp ic 325050/325250\
13 Aug 2009 169 Capitals not rolled up
28 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
15 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 07/07/2009
15 Jul 2009 123 Gbp nc 325100/325250\07/07/09
23 Feb 2009 AA Group of companies' accounts made up to 31 December 2007
06 Jan 2009 363a Return made up to 07/12/08; full list of members
25 Jan 2008 363a Return made up to 07/12/07; full list of members
24 Jan 2008 288c Secretary's particulars changed;director's particulars changed
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
03 Jan 2007 363a Return made up to 07/12/06; full list of members
03 Jan 2007 288c Director's particulars changed
03 Jan 2007 288c Director's particulars changed
19 Jun 2006 88(2)R Ad 12/06/06--------- £ si 10000@.01=100 £ ic 325000/325100
19 Jun 2006 MEM/ARTS Memorandum and Articles of Association
19 Jun 2006 123 Nc inc already adjusted 12/06/06
19 Jun 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2006 287 Registered office changed on 10/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
07 Feb 2006 288a New director appointed
07 Feb 2006 288a New director appointed
01 Feb 2006 88(3) Particulars of contract relating to shares
01 Feb 2006 88(2)R Ad 16/01/06--------- £ si 15810000@.01=158100 £ ic 166900/325000