Advanced company searchLink opens in new window

CPL FRANCE LIMITED

Company number 06165501

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)
14 Feb 2022 PSC05 Change of details for Cpl Industries (Emea) Limited as a person with significant control on 14 February 2022
14 Feb 2022 PSC07 Cessation of Julian Paul Vivian Mash as a person with significant control on 14 February 2022
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
08 Sep 2021 AP01 Appointment of Mr Steven Leslie Anson as a director on 23 August 2021
06 Sep 2021 AP01 Appointment of Mr James Nicholas Glover as a director on 23 August 2021
03 Apr 2021 AA Full accounts made up to 31 March 2020
16 Mar 2021 PSC07 Cessation of S G Hambros Limited as a person with significant control on 1 March 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of David Steven Morgan as a director on 31 March 2020
30 Mar 2020 AA Full accounts made up to 31 March 2019
09 Mar 2020 MR01 Registration of charge 061655010009, created on 25 February 2020
07 Jan 2020 MR01 Registration of charge 061655010008, created on 24 December 2019
03 Jan 2020 MR01 Registration of charge 061655010007, created on 24 December 2019
03 Jan 2020 MR01 Registration of charge 061655010006, created on 24 December 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Peter Scott as a director on 21 June 2019
22 Dec 2018 AA Full accounts made up to 31 March 2018
19 Nov 2018 CH01 Director's details changed for Mr Jason David Sutton on 19 November 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Darren Wake as a director on 28 September 2018
06 Jun 2018 MR01 Registration of charge 061655010005, created on 31 May 2018