C P RIGHTS LTD

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOOLLEY

View Document

18/07/2018 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR EDWARD KAYNE

View Document

18/07/2018 July 2020 CESSATION OF HUGO JOHN FLEISCHMANN AS A PSC

View Document

18/07/2018 July 2020 DIRECTOR APPOINTED MR IVOR EDWARD KAYNE

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 96 OAKWOOD ROAD LONDON NW11 6RN ENGLAND

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO FLEISCHMANN

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO JOHN FLEISCHMANN

View Document

26/05/2026 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 75 REGENTS PARK ROAD LONDON NW1 8UY ENGLAND

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1624 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 33 HATTON GARDEN LONDON EC1N 8DL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 17-18 MARGARET STREET LONDON W1W 8RP ENGLAND

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGO JOHN FLEISCHMANN / 19/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW WOOLLEY / 19/06/2015

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 18/07/14 FOR FORM AR01

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 COMPANY RESTORED ON 14/04/2015

View Document

14/04/1514 April 2015 18/07/14 NO CHANGES

View Document

24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/10/131 October 2013 DIRECTOR APPOINTED HUGO JOHN FLEISCHMANN

View Document

13/09/1313 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 38-40 EASTCASTLE STREET, LONDON, W1W 8DT, UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMIRI'S PROPERTIES LTD


  • 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