C&P TRUSTEES LTD

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-10-22 with updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Second filing for the appointment of Mr Leslie James Mclintic as a director

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/04/2411 April 2024 Termination of appointment of Raymond Thomas Platt as a director on 2023-12-12

View Document

11/04/2411 April 2024 Appointment of Mr Ian Richard Jarvis as a director on 2023-12-12

View Document

11/04/2411 April 2024 Appointment of Mr Ian James Mclintic as a director on 2023-12-12

View Document

11/04/2411 April 2024 Appointment of Mr Stephen Michael Harvey as a director on 2023-12-12

View Document

11/04/2411 April 2024 Notification of Westerby (Holdings) Limited as a person with significant control on 2023-12-12

View Document

11/04/2411 April 2024 Termination of appointment of Olive Platt as a director on 2023-12-12

View Document

26/03/2426 March 2024 Cessation of Olive Platt as a person with significant control on 2023-12-12

View Document

26/03/2426 March 2024 Registered office address changed from Unit 23 15 Jubilee Close Weymouth Dorset DT4 7BS United Kingdom to The Crescent King Street Leicester LE1 6RX on 2024-03-26

View Document

26/03/2426 March 2024 Withdraw the company strike off application

View Document

26/03/2426 March 2024 Cessation of Raymond Thomas Platt as a person with significant control on 2023-12-12

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts


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