Advanced company searchLink opens in new window

CBPE LIMITED

Company number 06973812

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)
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Dec 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400,001
21 Apr 2015 AP01 Appointment of Mr Ian Moore as a director on 8 April 2015
21 Apr 2015 AP01 Appointment of Mr Anand Jain as a director on 8 April 2015
21 Apr 2015 AP01 Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015
21 Apr 2015 AP01 Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 400,001
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2015 TM01 Termination of appointment of Iain Robert Slater as a director on 31 March 2015
09 Dec 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
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
16 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
16 Aug 2013 CH01 Director's details changed for Sean Michael Dinnen on 9 May 2013
24 May 2013 AUD Auditor's resignation
29 Apr 2013 MISC Section 519 companies act 2006
11 Dec 2012 AA Full accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
11 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for peter gissel.
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