CP & PP PROPERTY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registration of charge 134476370001, created on 2025-01-10

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Change of details for Mr Chirag Patel as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Chirag Patel on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Chirag Patel on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mr Chirag Patel as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Notification of Perfect Smile P&a Holding Ltd as a person with significant control on 2022-10-24

View Document

29/10/2229 October 2022 Cessation of Palvesh Patel as a person with significant control on 2022-10-24

View Document

09/06/219 June 2021 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