CPP WORLDWIDE HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Mr David John Bowling on 2024-08-14

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

28/06/2428 June 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/06/2326 June 2023

View Document

15/06/2315 June 2023 Registration of charge 071540180004, created on 2023-06-14

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Simon John Pyper as a director on 2022-02-07

View Document

24/02/2224 February 2022 Termination of appointment of Jason Carl Walsh as a director on 2022-02-07

View Document

24/02/2224 February 2022 Appointment of Mr David Bowling as a director on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

02/10/212 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

19/04/2119 April 2021 Termination of appointment of Emma Justine Shaw as a director on 2021-04-19

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JUSTINE SHAW / 10/11/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / CPPGROUP PLC / 30/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM HOLGATE PARK HOLGATE ROAD YORK YO26 4GA

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORCORAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS EMMA JUSTINE SHAW

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JASON CARL WALSH

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CORCORAN / 10/12/2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAWFORD

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

02/12/132 December 2013 SECRETARY APPOINTED LORRAINE GRACE BEAVIS

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR APPOINTED BRENT ESCOTT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

03/09/133 September 2013 DIRECTOR APPOINTED CRAIG PARSONS

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

12/08/1312 August 2013 COMPANY BUSINESS 29/07/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071540180003

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 ALTER ARTICLES 26/04/2013

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071540180002

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

01/05/121 May 2012 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLEY

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY

View Document

21/10/1121 October 2011 SECRETARY APPOINTED PAULA MARY WATTS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY LUCINDA METCALFE

View Document

23/03/1123 March 2011 SECRETARY APPOINTED LUCINDA MARY METCALFE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY APPOINTED PAULA MARY WATTS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN SOWERY

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CRANBERRY 22 LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CRANBERRY 1 PLC

View Document

11/02/1011 February 2010 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