CP LOGISTICS UK SWINDON PROPCO 1 LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

19/07/2419 July 2024 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

18/07/2418 July 2024 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

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

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Withdrawal of a person with significant control statement on 2024-03-04

View Document

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

View Document

19/02/2419 February 2024 Registration of charge 130465020004, created on 2024-02-14

View Document

13/02/2413 February 2024 Registration of charge 130465020001, created on 2024-02-11

View Document

13/02/2413 February 2024 Registration of charge 130465020003, created on 2024-02-11

View Document

13/02/2413 February 2024 Registration of charge 130465020002, created on 2024-02-11

View Document

09/02/249 February 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Document

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

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-25 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr Robert Maher on 2022-07-17

View Document

21/09/2221 September 2022 Appointment of Mr Matthew Byrom as a director on 2022-09-12

View Document

20/09/2220 September 2022 Termination of appointment of Mark James Connor as a director on 2022-09-12

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 ARTICLES OF ASSOCIATION

View Document

13/04/2113 April 2021 COMPANY NAME CHANGED PDC UK 2 LIMITED CERTIFICATE ISSUED ON 13/04/21

View Document

02/04/212 April 2021 DIRECTOR APPOINTED MR ROBERT MAHER

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR JAY SKELTON

View Document

30/03/2130 March 2021 25/03/21 STATEMENT OF CAPITAL GBP 15000

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYROM

View Document

26/11/2026 November 2020 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