C & P MANAGEMENT (WOOLWICH) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

10/02/2210 February 2022 Director's details changed for Mr James Anthony Alistair Govan on 2022-02-01

View Document

03/02/223 February 2022 Notification of Gunnery Property Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Notification of Martin Arnold Developments Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr James Patrick Martin as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Roger Ian Arnold as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr James Anthony Alistair Govan as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr James William Pargeter as a director on 2022-02-01

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM C/O ASTON ROSE 1ST FLOOR 4 TENTERDEN STREET LONDON W1S 1TE ENGLAND

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 19/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CAROLE MAFFEY / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS HOLDSWORTH / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / CITY & PROVINCIAL (EQUITY PARTNERS) LTD / 19/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / CITY & PROVINCIAL (EQUITY PARTNERS) LTD / 19/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM C/O ASTON ROSE ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CAROLE MAFFEY / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS HOLDSWORTH / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 12/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX ENGLAND

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 12/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 12/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 08/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 08/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM ASTON ROSE ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX ENGLAND

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 06/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 35C NORTH ROW MAYFAIR LONDON W1K 6DH

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 06/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 06/05/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SAIL ADDRESS CREATED

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAROLE MAFFEY / 03/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOLDSWORTH / 03/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH DOUBBLE / 03/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEMMINGS / 03/12/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DOUBBLE

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 ADOPT ARTICLES 24/11/2010

View Document

11/01/1111 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 26 MOUNT ROW MAYFAIR LONDON W1K 3SQ

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PREVSHO FROM 31/12/2007 TO 30/06/2007

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/089 May 2008 FORCED ACCOUNTS FOR 30/06/06

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 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