Advanced company searchLink opens in new window

CP LOGISTICS UK SEVENOAKS PROPCO LIMITED

Company number 13461522

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)
17 May 2024 AA Accounts for a small company made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
02 Nov 2023 AD01 Registered office address changed from Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG United Kingdom to 4th Floor, 19-21 Old Bond Street Mayfair London W1S 4PU on 2 November 2023
19 Oct 2023 MR04 Satisfaction of charge 134615220001 in full
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Dec 2022 MR01 Registration of charge 134615220003, created on 9 December 2022
16 Dec 2022 MR01 Registration of charge 134615220002, created on 9 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Robert Maher on 17 July 2022
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Mr Matthew Byrom as a director on 12 September 2022
20 Sep 2022 TM01 Termination of appointment of Mark James Connor as a director on 12 September 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
15 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
30 Mar 2022 MR01 Registration of charge 134615220001, created on 24 March 2022
25 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
22 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-change of name 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 SH08 Change of share class name or designation
18 Mar 2022 CERTNM Company name changed pdc uk 5 LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
16 Mar 2022 AP01 Appointment of Mr Robert Maher as a director on 1 March 2022
16 Mar 2022 AP01 Appointment of Mr Jay Skelton as a director on 1 March 2022
16 Mar 2022 TM01 Termination of appointment of Matthew Byrom as a director on 1 March 2022
17 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-17
  • GBP 15,000