Having been setup in 2002, Cpp International Holdings Ltd are based in Leeds, it has a status of "Active". There are 6 directors listed as Beavis, Lorraine Grace, Metcalfe, Lucinda Mary, Titchener, Alan John, Titchener, Alan John, Watts, Paula Mary, Watts, Paula Mary for the organisation. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAVIS, Lorraine Grace | 29 November 2013 | - | 1 |
METCALFE, Lucinda Mary | 18 March 2011 | 01 April 2011 | 1 |
TITCHENER, Alan John | 20 April 2012 | 29 November 2013 | 1 |
TITCHENER, Alan John | 01 April 2011 | 21 October 2011 | 1 |
WATTS, Paula Mary | 21 October 2011 | 20 April 2012 | 1 |
WATTS, Paula Mary | 21 September 2010 | 18 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
PARENT_ACC - N/A | 07 August 2020 | |
GUARANTEE2 - N/A | 07 August 2020 | |
AGREEMENT2 - N/A | 07 August 2020 | |
AGREEMENT2 - N/A | 15 July 2020 | |
GUARANTEE2 - N/A | 15 July 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CH01 - Change of particulars for director | 29 March 2018 | |
PSC05 - N/A | 31 October 2017 | |
AD01 - Change of registered office address | 27 October 2017 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AP01 - Appointment of director | 16 June 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 09 June 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
TM01 - Termination of appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
AA - Annual Accounts | 15 May 2015 | |
TM01 - Termination of appointment of director | 20 February 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AP03 - Appointment of secretary | 02 December 2013 | |
TM02 - Termination of appointment of secretary | 02 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 27 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
RESOLUTIONS - N/A | 12 August 2013 | |
MR01 - N/A | 02 August 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
MEM/ARTS - N/A | 30 May 2013 | |
MR01 - N/A | 04 May 2013 | |
AR01 - Annual Return | 12 October 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AP03 - Appointment of secretary | 01 May 2012 | |
TM02 - Termination of appointment of secretary | 01 May 2012 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
AP03 - Appointment of secretary | 21 October 2011 | |
TM02 - Termination of appointment of secretary | 21 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AP03 - Appointment of secretary | 04 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
AP03 - Appointment of secretary | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AP03 - Appointment of secretary | 28 September 2010 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
AA - Annual Accounts | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
353a - Register of members in non-legible form | 26 May 2009 | |
363s - Annual Return | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
AA - Annual Accounts | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 25 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
363s - Annual Return | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 17 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 08 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
363s - Annual Return | 30 September 2004 | |
225 - Change of Accounting Reference Date | 17 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2003 | |
363s - Annual Return | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
287 - Change in situation or address of Registered Office | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2013 | Outstanding |
N/A |
A registered charge | 30 April 2013 | Outstanding |
N/A |
Group debenture | 17 February 2010 | Outstanding |
N/A |
Pledge agreement | 30 April 2008 | Outstanding |
N/A |
Composite guarantee and debentures | 01 April 2008 | Outstanding |
N/A |
Composite debenture | 09 December 2005 | Fully Satisfied |
N/A |
Pledge and security agreement | 29 July 2003 | Fully Satisfied |
N/A |
Debenture | 29 July 2003 | Fully Satisfied |
N/A |