CPC PROJECT SERVICES (UK) LLP

Company Documents

DateDescription
10/04/2510 April 2025 Group of companies' accounts made up to 2024-03-25

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Thomas Barnes as a member on 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Mark Andrew Cleverly as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Siobhan Brigid Delany as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Osian Rhys Evans as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Christopher James Lavery as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Odell as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Allen John Beever as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Scott Townsley as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Lea Anthony Tarr as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Nicholas Paul Lloyd as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Andrew David Maughan Shackleton as a member on 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Andrew Norris as a member on 2024-03-31

View Document

06/04/246 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Change of name notice

View Document

29/03/2429 March 2024 Certificate of change of name

View Document

02/02/242 February 2024 Satisfaction of charge OC3669070005 in full

View Document

02/02/242 February 2024 Appointment of Mr Osian Rhys Evans as a member on 2024-02-01

View Document

26/01/2426 January 2024 Appointment of Mr Joseph George Little as a member on 2024-01-24

View Document

28/11/2328 November 2023 Termination of appointment of Watermill Investments Limited as a member on 2023-11-27

View Document

28/11/2328 November 2023 Appointment of Mr John Gary Self as a member on 2023-11-27

View Document

08/11/238 November 2023 Appointment of Mr Christopher James Lavery as a member on 2023-10-02

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/05/235 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Member's details changed for Mr Graham Lunn Hastie on 2023-03-01

View Document

01/03/231 March 2023 Member's details changed for Watermill Investments Limited on 2022-07-26

View Document

01/03/231 March 2023 Appointment of Mr Scott Townsley as a member on 2023-02-01

View Document

01/03/231 March 2023 Member's details changed for Mr Brandon Owen Stringer on 2023-03-01

View Document

01/03/231 March 2023 Member's details changed for Andrew Norris on 2023-03-01

View Document

01/03/231 March 2023 Member's details changed for Mr Allen John Beever on 2022-08-22

View Document

20/10/2120 October 2021 Appointment of Ms Siobhan Brigid Delany as a member on 2021-10-01

View Document

11/08/2011 August 2020 LLP MEMBER APPOINTED MR LEA ANTHONY TARR

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3669070004

View Document

17/04/2017 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH INFANTE

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR MARK ANDREW CLEVERLY

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR THOMAS BARNES

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR DAVID ANDREW WATTS

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR ANDREW DAVID MAUGHAN SHACKLETON

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR NICHOLAS PAUL LLOYD

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 5TH FLOOR QUALITY HOUSE 6-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER CPC CORPORATE LIMITED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, LLP MEMBER GILES HENDAY

View Document

15/01/1915 January 2019 LLP MEMBER APPOINTED MR JONATHAN ODELL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

10/07/1810 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM LUNN HASTIE / 21/05/2018

View Document

19/03/1819 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/06/1727 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WATERMILL INVESTMENTS LIMITED / 27/06/2017

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

05/04/175 April 2017 LLP MEMBER APPOINTED MR JOSEPH ANTHONY INFANTE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN WILDGOOSE

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

19/11/1519 November 2015 LLP MEMBER APPOINTED MR ANDREW EDWARD SWIFT

View Document

19/11/1519 November 2015 LLP MEMBER APPOINTED MR GILES HENDAY

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BOTELLE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TODMAN

View Document

17/08/1517 August 2015 ANNUAL RETURN MADE UP TO 29/07/15

View Document

22/06/1522 June 2015 LLP MEMBER APPOINTED GRAHAM HASTIE

View Document

10/06/1510 June 2015 LLP MEMBER APPOINTED DUNCAN SIMON ADAMS

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANK CRILLEY

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED IAN DAVID WILDGOOSE

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED MATTHEW JAMES BOTELLE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANK CRILLEY

View Document

28/08/1428 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NORRIS / 22/08/2014

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 29/07/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANK CRILLEY

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

30/07/1330 July 2013 ANNUAL RETURN MADE UP TO 29/07/13

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/09/1220 September 2012 ANNUAL RETURN MADE UP TO 29/07/12

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NORRIS / 27/07/2012

View Document

04/09/124 September 2012 LLP MEMBER APPOINTED ANDREW NORRIS

View Document

04/09/124 September 2012 LLP MEMBER APPOINTED ANDREW TODMAN

View Document

03/05/123 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

19/01/1219 January 2012 LLP MEMBER APPOINTED FRANK CRILLEY

View Document

19/01/1219 January 2012 CORPORATE LLP MEMBER APPOINTED CPC CORPORATE LIMITED

View Document

19/01/1219 January 2012 CORPORATE LLP MEMBER APPOINTED WATERMILL INVESTMENTS LIMITED

View Document

19/01/1219 January 2012 LLP MEMBER APPOINTED MICHAEL HUGHES

View Document

19/01/1219 January 2012 LLP MEMBER APPOINTED BRANDON STRINGER

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/07/1129 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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