London
EC2V 7AN
Director Name | Mr Joseph George Little |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Steven David Mole |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Brandon Stringer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
510 at £0.01 | Cpc Project Services LLP 51.00% Ordinary A |
---|---|
245 at £0.01 | Joseph Little 24.50% Ordinary B |
245 at £0.01 | Philip Dubery 24.50% Ordinary B |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
6 November 2020 | Delivered on: 9 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Registration of charge 093566450001, created on 6 November 2020 (58 pages) |
24 July 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
4 October 2019 | Registered office address changed from Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
14 January 2018 | Notification of Cpc Project Services Llp as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Cessation of Joseph George Little as a person with significant control on 14 January 2018 (1 page) |
14 January 2018 | Cessation of Brandon Stringer as a person with significant control on 14 January 2018 (1 page) |
14 January 2018 | Cessation of Steven David Mole as a person with significant control on 14 January 2018 (1 page) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
14 January 2018 | Cessation of Philip John Dubery as a person with significant control on 14 January 2018 (1 page) |
16 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
16 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
31 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
23 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|