Advanced company searchLink opens in new window

CCPF GP HOLDCO NO.1 LIMITED

Company number 06852580

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 TM01 Termination of appointment of Esme Charles Harlowe Lowe as a director on 28 June 2021
19 Apr 2021 MR04 Satisfaction of charge 1 in full
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 PSC05 Change of details for Climate Property Gp Limited as a person with significant control on 11 December 2017
13 Dec 2017 AD01 Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017
03 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 CH01 Director's details changed for Mr Timothy John Mockett on 11 April 2016
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
19 Oct 2014 CH01 Director's details changed for Mr Ian Richard Simm on 10 October 2014
17 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 10 July 2014
10 Jul 2014 AP03 Appointment of Mr Zack Wilson as a secretary