CDP OPERATIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of company's objects

View Document

10/03/2510 March 2025 Registration of charge 066025340002, created on 2025-02-27

View Document

15/01/2515 January 2025 Appointment of Ms Holly Patricia Bowden as a secretary on 2025-01-13

View Document

08/11/248 November 2024 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Change of details for Mr Paul Tabois Dickinson as a person with significant control on 2016-04-06

View Document

26/07/2426 July 2024 Notification of Sherry Anne Madera as a person with significant control on 2023-12-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-03-31

View Document

14/12/2314 December 2023 Appointment of Ms Sherry Anne Madera as a director on 2023-12-14

View Document

21/07/2321 July 2023 Termination of appointment of Benjamin Patrick Freeman as a director on 2023-07-20

View Document

21/07/2321 July 2023 Cessation of Benjamin Patrick Freeman as a person with significant control on 2023-07-20

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Termination of appointment of Marcus Nicolas Laurie Norton as a secretary on 2022-11-16

View Document

25/10/2225 October 2022 Cessation of Simon Charles Barker as a person with significant control on 2022-09-02

View Document

24/10/2224 October 2022 Termination of appointment of Simon Charles Barker as a director on 2022-09-02

View Document

24/10/2224 October 2022 Appointment of Mr Benjamin Patrick Freeman as a director on 2022-10-24

View Document

24/10/2224 October 2022 Notification of Benjamin Patrick Freeman as a person with significant control on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARKER / 12/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM LEVEL 3 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066025340001

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES BARKER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BARKER

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TABOIS DICKINSON

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN SIMPSON

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR MARCUS NICOLAS LAURIE NORTON

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDP WORLDWIDE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 3RD FLOOR, QUADRANT HOUSE, 4 THOMAS MORE SQUARE THOMAS MORE SQUARE LONDON E1W 1YW

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR SIMON CHARLES BARKER

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ROY WILSON

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROY WILSON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROY WILSON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED SIMON CHARLES BARKER

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PATERSON WILSON / 25/06/2014

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SIMPSON / 25/06/2014

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL TABOIS DICKINSON / 25/06/2014

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

16/06/1416 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED CARBON DISCLOSURE PROJECT (TRADING) LIMITED CERTIFICATE ISSUED ON 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SIMPSON / 27/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company