CPPGROUP PLC

Company Documents

DateDescription
11/06/2511 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Resolutions

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

21/11/2421 November 2024 Appointment of Mrs Eleanor Jane Sykes as a director on 2024-11-18

View Document

21/11/2421 November 2024 Appointment of Ms Alice May Glenister as a director on 2024-11-18

View Document

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

View Document

30/07/2430 July 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Second filing of Confirmation Statement dated 2021-02-10

View Document

16/06/2416 June 2024 Second filing of Confirmation Statement dated 2022-02-08

View Document

16/06/2416 June 2024 Second filing of Confirmation Statement dated 2023-02-13

View Document

16/06/2416 June 2024 Second filing of Confirmation Statement dated 2024-02-08

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Phoenix Asset Management Partners Limited as a person with significant control on 2023-06-07

View Document

15/06/2315 June 2023 Registration of charge 071511590004, created on 2023-06-14

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

15/02/2215 February 2022 Director's details changed for Mr Simon John Pyper on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Jason Carl Walsh as a director on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Simon John Pyper as a director on 2022-01-01

View Document

02/12/212 December 2021 Appointment of Mr Jeremy Miller as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Mark William Hamlin as a director on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Timothy Roger Elliott as a director on 2021-11-30

View Document

01/11/211 November 2021 Termination of appointment of Oliver Walter Laird as a director on 2021-10-31

View Document

19/04/2119 April 2021 Termination of appointment of Emma Justine Shaw as a director on 2021-04-19

View Document

10/02/2110 February 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 07/05/20 STATEMENT OF CAPITAL GBP 24189845.77

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR SIMON JAMES THOMPSON

View Document

18/06/2018 June 2020 CONSOLIDATION 28/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JUSTINE SHAW / 01/06/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

30/05/1930 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 24059546.24

View Document

25/05/1825 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WALTER LAIRD / 29/03/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH MACGREGOR OGSTON

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HAMLIN / 02/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JUSTINE SHAW / 10/11/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 6 EAST PARADE LEEDS LS1 2AD UNITED KINGDOM

View Document

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

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR TIMOTHY ROGER ELLIOTT

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR OLIVER WALTER LAIRD

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS EMMA JUSTINE SHAW

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR MARK WILLIAM HAMLIN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR JASON CARL WALSH

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED SIR RICHARD DOUGLAS LAPTHORNE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR NICHOLAS IAN COOPER

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN ASTLEY-STONE

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CANHAM

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ABHAI RAJGURU

View Document

22/03/1622 March 2016 09/02/16 NO CHANGES

View Document

11/03/1611 March 2016 24/11/15 STATEMENT OF CAPITAL GBP 23976834.24

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CORCORAN / 10/12/2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ABHAI RAJGURU

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR MICHAEL JOHN CORCORAN

View Document

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

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE

View Document

06/07/156 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 23831660.77

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ROGER TIMOTHY CANHAM

View Document

24/03/1524 March 2015 13/01/15 STATEMENT OF CAPITAL GBP 23831660.77

View Document

19/03/1519 March 2015 SECOND FILING WITH MUD 09/02/15 FOR FORM AR01

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT

View Document

17/02/1517 February 2015 09/02/15 NO MEMBER LIST

View Document

09/02/159 February 2015 ALTER ARTICLES 13/01/2015

View Document

09/02/159 February 2015 ARTICLES OF ASSOCIATION

View Document

09/02/159 February 2015 SUB-DIVISION 13/01/15

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR OWEN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINTYRE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 17164994.1

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1420 February 2014 09/02/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREGSON

View Document

01/11/131 November 2013 SECRETARY APPOINTED LORRAINE GRACE BEAVIS

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

01/11/131 November 2013 08/10/13 STATEMENT OF CAPITAL GBP 17158841.2

View Document

10/10/1310 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 17157746.4

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS RUTH ELIZABETH EVANS

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR SHAUN ASTLEY-STONE

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

03/09/133 September 2013 DIRECTOR APPOINTED CRAIG PARSONS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED BRENT ESCOTT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071511590003

View Document

11/07/1311 July 2013 07/06/13 STATEMENT OF CAPITAL GBP 17156273.7

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH OGSTON

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/1321 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 17155085.8

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071511590002

View Document

03/05/133 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 17152306.6

View Document

10/04/1310 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 17151111.3

View Document

09/04/139 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 17151111.3

View Document

28/03/1328 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 17150632.6

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

11/03/1311 March 2013 09/02/13 NO MEMBER LIST

View Document

06/03/136 March 2013 02/10/12 STATEMENT OF CAPITAL GBP 17148689

View Document

06/03/136 March 2013 19/07/12 STATEMENT OF CAPITAL GBP 17146507.6

View Document

06/03/136 March 2013 24/09/12 STATEMENT OF CAPITAL GBP 17147154.7

View Document

06/03/136 March 2013 19/04/12 STATEMENT OF CAPITAL GBP 17145569.4

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SMEDT

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 17143340.30

View Document

22/02/1222 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLEY

View Document

15/09/1115 September 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

09/08/119 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 17142284.70

View Document

09/08/119 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 17142950.30

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 17141408.70

View Document

18/04/1118 April 2011 INTERIM ACCOUNTS MADE UP TO 28/02/11

View Document

07/04/117 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 17141218.7

View Document

04/04/114 April 2011 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

24/03/1124 March 2011 SECRETARY APPOINTED SHAUN PARKER

View Document

23/03/1123 March 2011 SECRETARY APPOINTED SHAUN PARKER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 17067550.10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR DUNCAN JAMES MCINTYRE

View Document

17/01/1117 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 17064694.1

View Document

13/01/1113 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 17061573.30

View Document

13/01/1113 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 17057384.20

View Document

13/01/1113 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 17060436.90

View Document

13/01/1113 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 17061216.90

View Document

13/01/1113 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 17058925.0

View Document

13/01/1113 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 17058164.20

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY

View Document

30/12/1030 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 17055696.10

View Document

26/11/1026 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 17054364.9

View Document

03/11/103 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 17053413.70

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ARTHUR LESLIE OWEN

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN SOWERY

View Document

25/09/1025 September 2010 SECRETARY APPOINTED PAULA MARY WATTS

View Document

07/09/107 September 2010 INTIAL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT

View Document

22/06/1022 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 17052801.70

View Document

20/05/1020 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 17051945.70

View Document

13/05/1013 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 17051450.50

View Document

13/05/1013 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 17051450.5

View Document

13/05/1013 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 17050090.50

View Document

12/05/1012 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 17041668.10

View Document

28/04/1028 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 16862719.50

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 17015148.10

View Document

28/04/1028 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 16970693.30

View Document

28/04/1028 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 16861433.40

View Document

28/04/1028 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 17040527.30

View Document

28/04/1028 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 16971512.70

View Document

26/04/1026 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 16860770.10

View Document

26/04/1026 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 15202083.20

View Document

14/04/1014 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

14/04/1014 April 2010 ARTICLES OF ASSOCIATION

View Document

14/04/1014 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1025 March 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY KELLY / 11/03/2010

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CRANBERRY 1 PLC CERTIFICATE ISSUED ON 10/03/10

View Document

08/03/108 March 2010 'LTIP', 'RSP', 'DSBP' 'SHARESAVE PLAN' 'SIP' AND 'TRUST' 03/03/2010

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 50000.0

View Document

22/02/1022 February 2010 ADOPT ARTICLES 17/02/2010

View Document

19/02/1019 February 2010 APPLICATION COMMENCE BUSINESS

View Document

19/02/1019 February 2010 COMMENCE BUSINESS AND BORROW

View Document

18/02/1018 February 2010 APPLICATION COMMENCE BUSINESS

View Document

18/02/1018 February 2010 COMMENCE BUSINESS AND BORROW

View Document

17/02/1017 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

16/02/1016 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

09/02/109 February 2010 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