CP & PP PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Registration of charge 134476370001, created on 2025-01-10 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Change of details for Mr Chirag Patel as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mr Chirag Patel on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mr Chirag Patel on 2023-07-19 |
20/07/2320 July 2023 | Change of details for Mr Chirag Patel as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
19/07/2319 July 2023 | Registered office address changed from 5 Golf Side Cheam SM2 7HA England to 17 Golf Side Cheam Sutton SM2 7HA on 2023-07-19 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-03-31 |
29/10/2229 October 2022 | Notification of Perfect Smile P&a Holding Ltd as a person with significant control on 2022-10-24 |
29/10/2229 October 2022 | Cessation of Palvesh Patel as a person with significant control on 2022-10-24 |
09/06/219 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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