Advanced company searchLink opens in new window

CPML 2023 LIMITED

Company number 03268233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 Nov 2015 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015
16 Nov 2015 AP01 Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
15 Oct 2015 TM01 Termination of appointment of Jasper Conran as a director on 24 September 2015
27 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
27 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
27 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
27 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
21 Nov 2014 AD04 Register(s) moved to registered office address 22 Shad Thames London SE1 2YU
28 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
28 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
11 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
11 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
02 Apr 2014 AP01 Appointment of Mr Jasper Conran as a director
02 Apr 2014 TM01 Termination of appointment of Terence Conran as a director
13 Jan 2014 AA Full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
25 Apr 2013 TM01 Termination of appointment of Harold Mavity as a director
31 Dec 2012 AA Full accounts made up to 31 March 2012
14 Dec 2012 CH01 Director's details changed for Harold Roger Wallis Mavity on 14 December 2012
06 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
25 Oct 2012 TM02 Termination of appointment of Thomas Howe as a secretary