CPP LONDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Paul William Frederick Kempe as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Paul William Frederick Kempe on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mrs Susan Lynn Kempe as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Susan Lynne Kempe on 2025-07-25

View Document

25/03/2525 March 2025 Satisfaction of charge 088508500001 in full

View Document

05/03/255 March 2025 Director's details changed for Mrs Susan Lynne Kempe on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2025-03-04

View Document

04/03/254 March 2025 Change of details for City & Provincial Properties W1 Ltd as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Director's details changed for Mr Callum Edmund David Kempe on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2024-03-21

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Director's details changed for Miss Susan Lynne Eastman on 2021-12-03

View Document

06/12/216 December 2021 Change of details for Mrs Susan Lynne Eastman as a person with significant control on 2021-12-03

View Document

23/11/2123 November 2021 Director's details changed for Miss Tiggi Zela Lily Hawke on 2021-11-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LYNNE KEMPE / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MISS SUSAN LYNNE EASTMAN / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 2 MOUNTAIN VIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088508500001

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 5 MARYLEBONE MEWS LONDON W1G 8PX UNITED KINGDOM

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED BLOMFIELD ROAD LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNNE KEMPE / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 30/05/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 21 RANDOLPH ROAD LONDON W9 1AN UNITED KINGDOM

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED SUSAN LYNNE KEMPE

View Document

03/04/143 April 2014 COMPANY NAME CHANGED MINMAR (1003) LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

17/01/1417 January 2014 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