Advanced company searchLink opens in new window

CP CO 32 LIMITED

Company number 08206793

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)
26 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
18 Dec 2017 AA Full accounts made up to 30 June 2016
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
28 Sep 2017 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
03 Jul 2017 AP01 Appointment of Nita Savjani as a director on 1 July 2017
31 Jan 2017 MR04 Satisfaction of charge 1 in full
28 Dec 2016 MR04 Satisfaction of charge 2 in full
21 Dec 2016 MR01 Registration of charge 082067930003, created on 15 December 2016
16 Dec 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of David Keith Langer as a director on 15 December 2016
15 Dec 2016 AP01 Appointment of Hugh Edward Francis Sayer as a director on 15 December 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Mr David Keith Langer on 1 January 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
19 Sep 2014 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 2
12 Jun 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
25 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2012 TM01 Termination of appointment of Roy Arthur as a director
12 Oct 2012 AP01 Appointment of Mr David Langer as a director
25 Sep 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013