About

Registered Number: 06602534
Date of Incorporation: 27/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, Plantation Place South, 60 Great Tower Street, London, EC3R 5AD,

 

Cdp Operations Ltd was founded on 27 May 2008, it has a status of "Active". The current directors of this business are listed as Norton, Marcus Nicolas Laurie, Barker, Simon Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTON, Marcus Nicolas Laurie 11 July 2018 - 1
BARKER, Simon Charles 30 September 2015 11 July 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 January 2019
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 12 September 2018
MR01 - N/A 11 September 2018
AP03 - Appointment of secretary 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
PSC02 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC09 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 June 2016
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 08 January 2015
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 03 January 2014
CERTNM - Change of name certificate 31 December 2013
CONNOT - N/A 31 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 14 November 2012
AUD - Auditor's letter of resignation 11 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
363a - Annual Return 12 June 2009
225 - Change of Accounting Reference Date 10 June 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.