Advanced company searchLink opens in new window

CP LOGISTICS UK BRIGHTON PROPCO LIMITED

Company number 13461531

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
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 Drive Warwick Warwickshire CV34 6LG United Kingdom to 4th Floor, Old Bond Street Mayfair London W1S 4PU on 2 November 2023
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 16 June 2023 with updates
13 Sep 2023 PSC08 Notification of a person with significant control statement
12 Sep 2023 PSC07 Cessation of Carl Panattoni as a person with significant control on 2 August 2023
12 Sep 2023 PSC07 Cessation of Mary Jane Panattoni as a person with significant control on 2 August 2023
12 Jan 2023 SH08 Change of share class name or designation
16 Dec 2022 MR01 Registration of charge 134615310001, created on 9 December 2022
16 Dec 2022 MR01 Registration of charge 134615310002, created on 9 December 2022
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name of th company be changed 05/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
01 Nov 2022 CERTNM Company name changed pdc uk 6 LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
31 Oct 2022 AP01 Appointment of Mr Robert Maher as a director on 5 October 2022
31 Oct 2022 AP01 Appointment of Mr Jay Skelton as a director on 5 October 2022
31 Oct 2022 TM01 Termination of appointment of Mark James Connor as a director on 5 October 2022
23 Oct 2022 PSC01 Notification of Carl Panattoni as a person with significant control on 7 February 2022
23 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 23 October 2022
23 Oct 2022 PSC01 Notification of Mary Jane Panattoni as a person with significant control on 7 February 2022
11 Aug 2022 CS01 Confirmation statement made on 16 June 2022 with updates
17 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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