CP CO BORROWER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

10/06/2510 June 2025 New

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Alexander Gokhan Cakir as a director on 2025-01-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Director's details changed for Mrs Wenda Margaretha Adriaanse on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Jeffrey Foster as a director on 2024-08-01

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

09/08/239 August 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-16

View Document

09/08/239 August 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-06-16

View Document

09/08/239 August 2023 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-06-16

View Document

09/08/239 August 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-06-16

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

14/02/2314 February 2023 Withdrawal of a person with significant control statement on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Hugh Edward Francis Sayer as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Nita Ramesh Savjani as a director on 2023-02-07

View Document

14/02/2314 February 2023 Appointment of Alexander Gokhan Cakir as a director on 2023-02-07

View Document

14/02/2314 February 2023 Notification of Gp Chariot Senior Finco Limited as a person with significant control on 2023-02-07

View Document

14/02/2314 February 2023 Appointment of Christopher John Green as a director on 2023-02-07

View Document

10/02/2310 February 2023 Registration of charge 082065140004, created on 2023-02-07

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/04/2024 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

24/04/2024 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

24/04/2024 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

05/04/195 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082065140002

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082065140003

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

26/02/1826 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

05/10/175 October 2017 CESSATION OF CP CO MIDCO LIMITED AS A PSC

View Document

28/09/1728 September 2017 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

03/07/173 July 2017 DIRECTOR APPOINTED NITA SAVJANI

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082065140002

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED HUGH EDWARD FRANCIS SAYER

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGER

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH LANGER / 01/01/2015

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 SECOND FILING WITH MUD 07/09/14 FOR FORM AR01

View Document

08/10/148 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1224 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 35

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR DAVID LANGER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

24/09/1224 September 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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