WPP CP FINANCE PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Timothy John Martel as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2023-05-03

View Document

18/12/2318 December 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Notification of Wpp 2005 Limited as a person with significant control on 2023-12-12

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Paul Stephen New as a director on 2023-07-31

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

17/10/2217 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

14/06/2114 June 2021 Change of details for Wpp Ln Limited as a person with significant control on 2018-11-26

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK CONAGHAN / 21/11/2019

View Document

06/01/206 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 06/01/2020

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 RESTATEMENT AGREEMENT,PROGRAM,NOTES 12/12/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY MARIE CAPES

View Document

29/05/1229 May 2012 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

28/05/1228 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK READ / 10/07/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 APPLICATION COMMENCE BUSINESS

View Document

15/09/0615 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/04/0619 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information