This company is commonly known as Cp Co 19 Limited. The company was founded 11 years ago and was given the registration number 08206707. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CP CO 19 LIMITED |
---|---|---|
Company Number | : | 08206707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 01 February 2013 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 July 2017 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 15 December 2016 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 07 September 2012 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 12 October 2012 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 December 2016 | Active |
Cp Co Borrower Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Tmf Group, 8th Floor, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2022-10-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-03 | Accounts | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-04-24 | Accounts | Legacy. | Download |
2020-04-24 | Other | Legacy. | Download |
2020-04-14 | Other | Legacy. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Change corporate secretary company with change date. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.