Based in London, Ccpf Gp Holdco No.1 Ltd was established in 2009, it has a status of "Active". Wilson, Zack, Mccloskey, Rosina Teresa are listed as directors of this organisation. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Zack | 09 July 2014 | - | 1 |
MCCLOSKEY, Rosina Teresa | 15 August 2012 | 09 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 28 March 2019 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 12 March 2018 | |
PSC05 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
CH01 - Change of particulars for director | 19 October 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
AP03 - Appointment of secretary | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AP03 - Appointment of secretary | 15 August 2012 | |
TM02 - Termination of appointment of secretary | 15 August 2012 | |
AP01 - Appointment of director | 18 May 2012 | |
TM01 - Termination of appointment of director | 18 May 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AP01 - Appointment of director | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
RESOLUTIONS - N/A | 05 October 2010 | |
AA - Annual Accounts | 25 August 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
225 - Change of Accounting Reference Date | 14 April 2009 | |
NEWINC - New incorporation documents | 19 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge with floating charge | 08 April 2009 | Outstanding |
N/A |