CP MORTGAGES AND PROTECTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

11/02/2511 February 2025 Registered office address changed from 73 Hardwick Road Sutton Coldfield West Midlands B74 3DW England to Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Ciaran Patel on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mrs Sheena Basi as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Ciaran Patel as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Sheena Basi on 2025-02-11

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Director's details changed for Mrs Sheena Basi on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Ciaran Patel on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from The Colmore Building 20 Colmore Circus Birmingham B4 6AT England to 73 Hardwick Road Sutton Coldfield West Midlands B74 3DW on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mrs Sheena Basi as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Ciaran Patel as a person with significant control on 2025-01-14

View Document

07/01/257 January 2025 Director's details changed for Mr Ciaran Patel on 2024-11-20

View Document

07/01/257 January 2025 Change of details for Mrs Sheena Basi as a person with significant control on 2024-11-20

View Document

07/01/257 January 2025 Change of details for Mr Ciaran Patel as a person with significant control on 2024-11-20

View Document

07/01/257 January 2025 Director's details changed for Mrs Sheena Basi on 2024-11-20

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Withdrawal of a person with significant control statement on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Ciaran Patel on 2023-12-07

View Document

29/04/2429 April 2024 Director's details changed for Mrs Sheena Basi on 2023-12-07

View Document

29/04/2429 April 2024 Notification of Ciaran Patel as a person with significant control on 2023-04-20

View Document

29/04/2429 April 2024 Notification of Sheena Basi as a person with significant control on 2023-04-20

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 281 CHESTER ROAD STREETLY SUTTON COLDFIELD B74 3EA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 80 WINTERLEY LANE WALSALL WS4 1LR UNITED KINGDOM

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information