Advanced company searchLink opens in new window

CDCP LIMITED

Company number 10726395

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 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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted