Advanced company searchLink opens in new window

C.P.E. (HOLDINGS) LIMITED

Company number 11205131

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)
11 Feb 2021 PSC07 Cessation of Modutec Ltd as a person with significant control on 24 June 2020
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC02 Notification of Modutec Ltd as a person with significant control on 2 February 2019
12 Dec 2019 PSC07 Cessation of Geg (Process & Equipment) Limited as a person with significant control on 2 February 2019
14 Nov 2019 AA Full accounts made up to 31 March 2019
28 Oct 2019 AP01 Appointment of Mr William Raymond Stanley as a director on 24 October 2019
28 Oct 2019 TM01 Termination of appointment of Stephen David Newall as a director on 24 October 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
25 Feb 2019 AP03 Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019
25 Feb 2019 AP01 Appointment of Mr John Angus Macgregor as a director on 1 February 2019
25 Feb 2019 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 1 February 2019
25 Feb 2019 TM01 Termination of appointment of Roderick James Macgregor as a director on 1 February 2019
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 400.00
17 Apr 2018 SH08 Change of share class name or designation
17 Apr 2018 AP01 Appointment of Mr Stephen David Newall as a director on 9 March 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2018 AD01 Registered office address changed from 158 Liverpool Street Salford Manchester M5 4LJ to Apollo Road Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 10 April 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 MR01 Registration of charge 112051310001, created on 9 March 2018
08 Mar 2018 CERTNM Company name changed stron 223 LIMITED\certificate issued on 08/03/18
  • CONNOT ‐ Change of name notice
08 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-07
27 Feb 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
19 Feb 2018 CH01 Director's details changed for Mr Andrew Campbell Mathieson on 14 February 2018
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted