Advanced company searchLink opens in new window

CP LOGISTICS UK MILTON KEYNES PROPCO LIMITED

Company number 13934724

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
14 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Jan 2024 MR01 Registration of charge 139347240001, created on 10 January 2024
17 Jan 2024 MR01 Registration of charge 139347240002, created on 10 January 2024
28 Nov 2023 CH01 Director's details changed for Mr Robert Maher on 30 June 2023
08 Nov 2023 PSC08 Notification of a person with significant control statement
07 Nov 2023 PSC07 Cessation of Mary Jane Panattoni as a person with significant control on 18 August 2023
07 Nov 2023 PSC07 Cessation of Carl Panattoni as a person with significant control on 18 August 2023
02 Nov 2023 AD01 Registered office address changed from 4th Floor, Old Bond Street Mayfair London W1S 4PU England to 4th Floor, 19-21 Old Bond Street Mayfair London W1S 4PU on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from Tournament Court Edgehill Dr Warwick Warwickshire CV34 6LG United Kingdom to 4th Floor, Old Bond Street Mayfair London W1S 4PU on 2 November 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Aug 2023 SH08 Change of share class name or designation
30 Aug 2023 MA Memorandum and Articles of Association
30 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name changed to cp logistics uk milton keynes propco LIMITED 29/06/2023
16 Aug 2023 TM01 Termination of appointment of Mark James Connor as a director on 29 June 2023
16 Aug 2023 AP01 Appointment of Mr Robert Maher as a director on 29 June 2023
16 Aug 2023 AP01 Appointment of Mr Jay Skelton as a director on 29 June 2023
25 Jul 2023 CERTNM Company name changed pdc uk 8 LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
15 Jun 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
08 Nov 2022 PSC01 Notification of Carl Panattoni as a person with significant control on 23 February 2022
08 Nov 2022 PSC01 Notification of Mary Jane Panattoni as a person with significant control on 23 February 2022
08 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 8 November 2022
23 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-23
  • GBP 15,000