Advanced company searchLink opens in new window

CPO REALISATIONS 2025 LIMITED

Company number 09416893

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2019 MR01 Registration of charge 094168930003, created on 6 March 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 TM01 Termination of appointment of Robert Harold Bahns as a director on 13 March 2018
10 Apr 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 13 March 2018
12 Mar 2018 AP01 Appointment of Mr Simon Jonathan Giles Griffiths as a director on 13 December 2017
10 Mar 2018 MR07 Alteration to charge 094168930001, created on 27 May 2015
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
06 Feb 2018 TM02 Termination of appointment of Stephen Alun Huw Lloyd as a secretary on 1 February 2018
06 Feb 2018 AP03 Appointment of Mr Bruce Buchanan Girvan as a secretary on 1 February 2018
30 Oct 2017 MR01 Registration of charge 094168930002, created on 30 October 2017
08 Oct 2017 AP01 Appointment of Mr Rawdon Quentin Vevers as a director on 2 October 2017
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Sep 2016 AP01 Appointment of Mr Robert Harold Bahns as a director on 10 September 2016
27 Sep 2016 TM01 Termination of appointment of George John Sebastian Adam as a director on 16 September 2016
26 Sep 2016 AP01 Appointment of Mr Jonathan Mark Watkins as a director on 10 September 2016
11 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AD01 Registered office address changed from Unit E, Lyons Park Lyons Drive Coventry CV5 9DQ England to Unit E, Lyons Park 46 Sayer Drive Coventry CV5 9PF on 24 March 2016
11 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
07 Jan 2016 AD01 Registered office address changed from Rm 203 Regus Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Unit E, Lyons Park Lyons Drive Coventry CV5 9DQ on 7 January 2016
28 May 2015 MR01 Registration of charge 094168930001, created on 27 May 2015
20 May 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
07 May 2015 AP03 Appointment of Stephen Alun Huw Lloyd as a secretary on 24 April 2015