• UK
  • CCP (LONDON) LIMITED - 7 St. Petersgate, Stockport, SK1 1EB, England, United Kingdom

Company Information

Company registration number
07159986
Company Status
LIVE
Country
United Kingdom
Registered Address
7 St. Petersgate
Stockport
SK1 1EB
England
7 St. Petersgate, Stockport, SK1 1EB, England UK

Management

Managing Directors
DANIEL STUART KELLY
KELLY, Daniel Stuart

Company Details

Type of Business
ltd
Incorporated
2010-02-17
Age Of Company
2010-02-17 14 years
SIC/NACE
52219

Ownership

Beneficial Owners
Mr Daniel Stuart Kelly

Jurisdiction Particularities

Additional Status Details
Active — Active proposal to strike off
Filing of Accounts
Due Date: 2024-02-29
Last Date: 2022-02-28
Last Return Made Up To:
2012-02-17
Annual Return
Due Date: 2025-02-25
Last Date: 2024-02-11

CCP (LONDON) LIMITED Company Description

CCP (LONDON) LIMITED is a ltd registered in United Kingdom with the Company reg no 07159986. Its current trading status is "live". It was registered 2010-02-17. It has declared SIC or NACE codes as "52219". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-17.It can be contacted at 7 St. Petersgate .
More information

Get CCP (LONDON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ccp (London) Limited - 7 St. Petersgate, Stockport, SK1 1EB, England, United Kingdom

2010-02-17 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CCP (LONDON) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolved-compulsory-strike-off-suspended (2024-05-09) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2024-04-30) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2024-02-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-02-15) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-02-15) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-05-19) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-05-18) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2022-05-05) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2022-04-26) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-02-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-22) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-03-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-27) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-15) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-01) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-13) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01

    Add to Cart
     
  • 17/02/16 FULL LIST (2016-03-16) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-12-02) - AA

    Add to Cart
     
  • 17/02/15 FULL LIST (2015-02-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-01-02) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 071599860002 (2014-01-02) - MR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 071599860001 (2014-01-02) - MR01

    Add to Cart
     
  • 17/02/14 FULL LIST (2014-03-07) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-11-26) - AA

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA

    Add to Cart
     
  • 17/02/12 FULL LIST (2013-02-14) - AR01

    Add to Cart
     
  • 17/02/13 FULL LIST (2013-04-30) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, GRIFFIN COURT 201 CHAPEL STREET, MANCHESTER, M3 5EQ, UNITED KINGDOM (2012-03-29) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-03-29) - AD01

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2012-11-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-08) - AA

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-11-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01

    Add to Cart
     
  • 17/02/11 FULL LIST (2011-05-10) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-02-25) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SIMON GOULD (2010-12-13) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GEOFFREY UNDERHILL (2010-03-31) - TM01

    Add to Cart
     
  • 17/02/10 STATEMENT OF CAPITAL GBP 2 (2010-02-26) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAUL MARK SIMON (2010-02-25) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR SIMON ANDREW GOULD (2010-02-25) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-02-17) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2010-02-26) - SH01

    Add to Cart
     
  • termination-director-company-with-name (2010-03-31) - TM01

    Add to Cart
     
  • termination-director-company-with-name (2010-12-13) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON (2010-12-13) - TM01

    Add to Cart
     
  • incorporation-company (2010-02-17) - NEWINC

    Add to Cart
     

expand_less