CPPGROUP SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Brian Barter as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Eleanor Jane Sykes as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of David John Bowling as a director on 2025-07-23

View Document

10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registration of charge 091601260002, created on 2023-06-14

View Document

16/05/2316 May 2023 Appointment of Mrs Eleanor Jane Sykes as a director on 2023-05-16

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Mr David Bowling as a director on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Jason Carl Walsh as a director on 2022-02-09

View Document

17/02/2217 February 2022 Appointment of Mr Simon John Pyper as a director on 2022-02-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

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

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

08/03/188 March 2018 ALTER ARTICLES 22/02/2018

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / CPP HOLDINGS LIMITED / 30/10/2017

View Document

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

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DEED OF ACCESSION AND CHARGE 21/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091601260001

View Document

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

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR GARY DOUGLAS SIDLE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

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

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

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

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

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

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

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

03/12/143 December 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

04/08/144 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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