CP LOGISTICS UK SWINDON PROPCO 1 LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Accounts for a small company made up to 2024-12-31 |
26/02/2526 February 2025 | Second filing to change the details of Csjv Cpl Logistics Uk Swindon 1 Holdco Limited as a person with significant control |
04/12/244 December 2024 | Confirmation statement made on 2024-11-25 with updates |
19/07/2419 July 2024 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
18/07/2418 July 2024 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
17/07/2417 July 2024 | Change of details for Csjv Cpl Logistics Uk Swindon 1 Holdco Limited as a person with significant control on 2024-07-09 |
17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
04/03/244 March 2024 | Withdrawal of a person with significant control statement on 2024-03-04 |
04/03/244 March 2024 | Notification of Csjv Cpl Logistics Uk Swindon 1 Holdco Limited as a person with significant control on 2024-02-11 |
19/02/2419 February 2024 | Registration of charge 130465020004, created on 2024-02-14 |
13/02/2413 February 2024 | Registration of charge 130465020001, created on 2024-02-11 |
13/02/2413 February 2024 | Registration of charge 130465020003, created on 2024-02-11 |
13/02/2413 February 2024 | Registration of charge 130465020002, created on 2024-02-11 |
09/02/249 February 2024 | Certificate of change of name |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
03/11/233 November 2023 | 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 2023-11-03 |
03/11/233 November 2023 | Registered office address changed from Tournament Court Edgehill Dr Warwick Warwickshire CV34 6LG United Kingdom to 4th Floor, Old Bond Street Mayfair London W1S 4PU on 2023-11-03 |
13/09/2313 September 2023 | Accounts for a small company made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-25 with updates |
08/12/228 December 2022 | Director's details changed for Mr Robert Maher on 2022-07-17 |
21/09/2221 September 2022 | Appointment of Mr Matthew Byrom as a director on 2022-09-12 |
20/09/2220 September 2022 | Termination of appointment of Mark James Connor as a director on 2022-09-12 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-25 with updates |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | ARTICLES OF ASSOCIATION |
13/04/2113 April 2021 | COMPANY NAME CHANGED PDC UK 2 LIMITED CERTIFICATE ISSUED ON 13/04/21 |
02/04/212 April 2021 | DIRECTOR APPOINTED MR ROBERT MAHER |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR JAY SKELTON |
30/03/2130 March 2021 | 25/03/21 STATEMENT OF CAPITAL GBP 15000 |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYROM |
26/11/2026 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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