- Company Overview for CP PLUS (INTERNATIONAL) LIMITED (07667370)
- Filing history for CP PLUS (INTERNATIONAL) LIMITED (07667370)
- People for CP PLUS (INTERNATIONAL) LIMITED (07667370)
- More for CP PLUS (INTERNATIONAL) LIMITED (07667370)
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) |
---|---|---|---|
28 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
21 Jun 2017 | CH01 | Director's details changed for Ms Tamsin Jane Rickeard on 24 September 2016 | |
29 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
19 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Tasmin Jane Rickeard on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mr Ian Stuart Langdon on 1 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
01 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Ellis Green as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Ellis Green as a director | |
13 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
03 May 2012 | AD01 | Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 3 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 21 February 2012 | |
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 13 June 2011
|
|
05 Aug 2011 | AP01 | Appointment of Howard Murray Calvert as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Howard Murray Calvert as a director | |
27 Jun 2011 | AP01 | Appointment of Tasmin Jane Rickeard as a director | |
27 Jun 2011 | AP01 | Appointment of Ellis Green as a director |