- Company Overview for CDCP LIMITED (10726395)
- Filing history for CDCP LIMITED (10726395)
- People for CDCP LIMITED (10726395)
- More for CDCP LIMITED (10726395)
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 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
28 Jan 2023 | AD01 | Registered office address changed from C/O Cb Associates Limited Merlin House, Langstone Business Park, Priory Drive Newport Gwent NP18 2HJ Wales to 11 & 13 st Thomas Square Monmouth NP25 5ES on 28 January 2023 | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Benjamin Andrew Bennett as a person with significant control on 4 December 2019 | |
11 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Gro Kristina Bennett as a director on 13 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to C/O Cb Associates Limited Merlin House, Langstone Business Park, Priory Drive Newport Gwent NP18 2HJ on 18 November 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 May 2019 | PSC01 | Notification of Gary Brownlie as a person with significant control on 15 June 2018 | |
01 May 2019 | PSC07 | Cessation of John Richard Geoffrey Brownlie as a person with significant control on 15 June 2018 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Wales CF23 8RS United Kingdom to 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 19 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Gary Michael Brownlie on 15 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
24 Apr 2017 | AP01 | Appointment of Mrs Gro Kristina Bennett as a director on 13 April 2017 | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|