About

Registered Number: 06415566
Date of Incorporation: 01/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

 

Ccpd Ltd was founded on 01 November 2007, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Patel, Hemant is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Hemant 06 January 2017 20 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 11 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 04 September 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 October 2014
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 September 2013
AUD - Auditor's letter of resignation 24 July 2013
AUD - Auditor's letter of resignation 11 June 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 18 September 2008
225 - Change of Accounting Reference Date 06 August 2008
CERTNM - Change of name certificate 15 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.