- Company Overview for CBPE FOUNDERS LIMITED (02904831)
- Filing history for CBPE FOUNDERS LIMITED (02904831)
- People for CBPE FOUNDERS LIMITED (02904831)
- More for CBPE FOUNDERS LIMITED (02904831)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Sean Michael Dinnen on 31 December 2013 | |
09 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Sean Michael Dinnen as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Sean Dinnen as a director | |
24 May 2013 | AUD | Auditor's resignation | |
29 Apr 2013 | MISC | Section 519 companies act 2006 | |
19 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Apr 2012 | AP03 | Appointment of Claire Bentley as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Sarah Hale as a secretary | |
05 Apr 2012 | TM01 | Termination of appointment of John Snook as a director | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
13 Jan 2011 | TM01 | Termination of appointment of Simon Wildig as a director | |
07 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
24 Mar 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Macnay on 1 January 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 4 March 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 |