Advanced company searchLink opens in new window

CP WOBURN (OPERATING COMPANY) LIMITED

Company number 07656412

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)
27 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 29/08/2012.
20 Mar 2012 MG01 Duplicate mortgage certificatecharge no:1
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 15,001
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 15,000
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2012 TM01 Termination of appointment of Chad Pike as a director
03 Feb 2012 AP01 Appointment of Farhad Mawji-Karim as a director
28 Dec 2011 AD01 Registered office address changed from , One Edison Rise, Newark, Nottinghamshire, NG22 9DP on 28 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Michael John Pegler on 18 November 2011
19 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2011 AP01 Appointment of Anthony Martin Robinson as a director
11 Jul 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
11 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
11 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
11 Jul 2011 TM01 Termination of appointment of Craig Morris as a director
11 Jul 2011 AP03 Appointment of Rajbinder Singh-Dehal as a secretary
11 Jul 2011 AP01 Appointment of Andrea Valeri as a director
11 Jul 2011 AP01 Appointment of Mr Peter Huston Stoll as a director
11 Jul 2011 AP01 Appointment of Mr Chad Rustan Pike as a director
11 Jul 2011 AP01 Appointment of Mr Michael John Pegler as a director
11 Jul 2011 AP01 Appointment of Paul Inglett as a director
11 Jul 2011 AP01 Appointment of Martin Peter Dalby as a director
11 Jul 2011 AD01 Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 11 July 2011