CP CO 13 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Persons with significant control. Change date: 2023-09-18. Psc name: Cp Co Borrower Limited. 2023-09-19 View Report
Officers. Appointment date: 2023-06-16. Officer name: Ms. Wenda Margaretha Adriaanse. 2023-08-04 View Report
Officers. Officer name: Mr Bobby Lee Williams. Appointment date: 2023-06-16. 2023-08-04 View Report
Officers. Termination date: 2023-06-16. Officer name: Tmf Corporate Administration Services Limited. 2023-08-04 View Report
Address. Change date: 2023-08-04. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: 1 Bartholomew Lane London EC2N 2AX. 2023-08-04 View Report
Officers. Appointment date: 2023-06-16. Officer name: Intertrust (Uk) Limited. 2023-08-04 View Report
Accounts. Change account reference date company previous extended. 2023-02-14 View Report
Officers. Officer name: Christopher John Green. Appointment date: 2023-02-07. 2023-02-14 View Report
Officers. Officer name: Alexander Gokhan Cakir. Appointment date: 2023-02-07. 2023-02-14 View Report
Officers. Officer name: Hugh Edward Francis Sayer. Termination date: 2023-02-07. 2023-02-14 View Report
Officers. Officer name: Nita Ramesh Savjani. Termination date: 2023-02-07. 2023-02-14 View Report
Mortgage. Charge number: 082070670009. Charge creation date: 2023-02-07. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-18 View Report
Accounts. Legacy. 2022-03-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-10-02 View Report
Gazette. Gazette filings brought up to date. 2021-09-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-23 View Report
Accounts. Legacy. 2021-09-23 View Report
Gazette. Gazette notice compulsory. 2021-09-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-07-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-06-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-06-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-05-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-04-24 View Report
Accounts. Legacy. 2020-04-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19. 2020-04-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19. 2020-04-14 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-09 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. Change date: 2019-08-06. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. 2019-08-06 View Report
Persons with significant control. Psc name: Cp Co Borrower Limited. Change date: 2019-08-05. 2019-08-06 View Report
Officers. Officer name: Nita Ramesh Savjani. Change date: 2019-08-05. 2019-08-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-04-08 View Report
Accounts. Legacy. 2019-04-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18. 2019-04-08 View Report