CPPL (SEFTON PARK 2) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

18/11/2418 November 2024 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2024-11-18

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Change of details for Coal Pension Properties Limited as a person with significant control on 2022-12-15

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Appointment of Janka Unsworth Deckerova as a director on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Stephen John Spray as a director on 2022-12-02

View Document

15/12/2215 December 2022 Registered office address changed from One Curzon Street London W1J 5HD to 21 Holborn Viaduct London EC1A 2DY on 2022-12-15

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Stephen John Spray on 2022-03-25

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOLITHO / 01/08/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ROY CARTER / 01/08/2019

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBNEY

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COAL PENSION PROPERTIES LIMITED

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, 33 CAVENDISH SQUARE, LONDON, W1A 2NF

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BEASLEY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ANDREW BOLITHO

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ROY CARTER

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED SUNIL PATEL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY SUNIL PATEL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN WOOD

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 COMPANY NAME CHANGED SEFTON PARK 2 LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 30/12/02

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 243 KNIGHTSBRIDGE, LONDON, SW7 1DN

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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