Advanced company searchLink opens in new window

CCPF GP HOLDCO NO.4 LIMITED

Company number 07210197

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
01 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
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Apr 2020 AA Full accounts made up to 30 June 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Dec 2019 MR04 Satisfaction of charge 072101970002 in full
06 Dec 2019 MR04 Satisfaction of charge 1 in full
06 Dec 2019 MR04 Satisfaction of charge 072101970003 in full
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
11 Mar 2019 AA Full accounts made up to 30 June 2018
04 Sep 2018 MR01 Registration of charge 072101970003, created on 24 August 2018
29 Aug 2018 MR01 Registration of charge 072101970002, created on 24 August 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
13 Mar 2018 AA Full accounts made up to 30 June 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 C/O the Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 CH01 Director's details changed for Mr Timothy John Mockett on 10 July 2014
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1