About

Registered Number: 08206558
Date of Incorporation: 07/09/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Cp Co 1 Ltd was founded on 07 September 2012 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
PARENT_ACC - N/A 24 April 2020
AGREEMENT2 - N/A 24 April 2020
GUARANTEE2 - N/A 14 April 2020
CS01 - N/A 04 October 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CH04 - Change of particulars for corporate secretary 06 August 2019
PSC05 - N/A 06 August 2019
AD01 - Change of registered office address 06 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 04 April 2019
PARENT_ACC - N/A 04 April 2019
AGREEMENT2 - N/A 04 April 2019
GUARANTEE2 - N/A 04 April 2019
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 03 January 2019
RESOLUTIONS - N/A 03 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2019
SH19 - Statement of capital 03 January 2019
CAP-SS - N/A 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
TM01 - Termination of appointment of director 17 October 2018
MR04 - N/A 17 October 2018
MR01 - N/A 04 October 2018
CS01 - N/A 26 September 2018
MR05 - N/A 18 May 2018
AA - Annual Accounts 04 April 2018
PARENT_ACC - N/A 04 April 2018
AGREEMENT2 - N/A 07 March 2018
GUARANTEE2 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 October 2017
AA01 - Change of accounting reference date 28 September 2017
AP01 - Appointment of director 03 July 2017
MR04 - N/A 31 January 2017
MR04 - N/A 28 December 2016
MR04 - N/A 28 December 2016
MR04 - N/A 28 December 2016
MR04 - N/A 28 December 2016
MR01 - N/A 21 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
CS01 - N/A 19 September 2016
MR05 - N/A 29 July 2016
MR05 - N/A 29 July 2016
MR05 - N/A 29 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 03 September 2015
MR05 - N/A 09 July 2015
MR05 - N/A 09 July 2015
MR05 - N/A 09 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 September 2013
AP04 - Appointment of corporate secretary 25 April 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AA01 - Change of accounting reference date 24 September 2012
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 15 December 2016 Fully Satisfied

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Debenture 02 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.