Advanced company searchLink opens in new window

C&P BUSINESS LIMITED

Company number 10610089

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)
21 May 2024 PSC04 Change of details for a person with significant control
21 May 2024 CH01 Director's details changed
21 May 2024 PSC04 Change of details for Mr Paul Hepburn as a person with significant control on 6 November 2020
20 May 2024 CH01 Director's details changed for Mr Paul Hepburn on 6 November 2020
12 Jan 2024 PSC01 Notification of Claire Hepburn as a person with significant control on 5 January 2024
12 Jan 2024 PSC04 Change of details for Mr Paul Hepburn as a person with significant control on 5 January 2024
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
27 Oct 2023 CERTNM Company name changed c&p property business LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
23 Oct 2023 AP01 Appointment of Mrs Claire Hepburn as a director on 25 September 2023
09 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
07 Sep 2022 PSC04 Change of details for Mr Paul Hepburn as a person with significant control on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Paul Hepburn on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 3 Villiers Court 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ England to 44 Northey Avenue Cheam Sutton SM2 7HR on 7 September 2022
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
30 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 3 Upper Mulgrave Road Cheam Sutton SM2 7AJ United Kingdom to 3 Villiers Court 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 19 June 2019
15 May 2019 AA Micro company accounts made up to 28 February 2019
20 Nov 2018 AD01 Registered office address changed from Unit 15 Kingsmill Business Park, Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom to 3 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 20 November 2018
08 Nov 2018 AA Micro company accounts made up to 28 February 2018