CPP 1 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Return of final meeting in a members' voluntary winding up

View Document

05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

21/12/2321 December 2023 Resignation of a liquidator

View Document

05/01/235 January 2023 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Declaration of solvency

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / HERICA PROPERTIES LIMITED / 03/07/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 12/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 04/09/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERICA PROPERTIES LIMITED

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 23/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 23/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HENRY CROCKER / 23/09/2014

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HENRY CROCKER / 09/10/2012

View Document

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HENRY CROCKER / 20/04/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HENRY CROCKER / 04/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HENRY CROCKER / 04/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HENRY CROCKER / 04/09/2010

View Document

14/07/1014 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CROCKER / 20/07/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CROCKER / 30/07/2008

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 AUDITOR'S RESIGNATION

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/03/011 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 EXEMPTION FROM APPOINTING AUDITORS 13/03/00

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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