Advanced company searchLink opens in new window

CPR FUTURES LTD

Company number NI618458

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 AP01 Appointment of Ms Catherine Jaffrey as a director on 15 September 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Jan 2023 CH01 Director's details changed for Mrs Wendy Chambers on 2 September 2022
30 Jan 2023 CH01 Director's details changed for Mr Alexander Graeme Steele on 2 September 2022
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from 92 Victoria Street Belfast BT1 3GN Northern Ireland to 4 Heron Road Belfast BT3 9LE on 6 September 2022
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 TM01 Termination of appointment of Heather Laffin as a director on 2 October 2020
01 Jul 2020 AP01 Appointment of Mrs Wendy Chambers as a director on 1 July 2020
02 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL to 92 Victoria Street Belfast BT1 3GN on 25 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 TM01 Termination of appointment of Kelly Looker as a director on 17 September 2019
17 Sep 2019 AP01 Appointment of Mr Alexander Graeme Steele as a director on 17 September 2019
29 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with updates
19 Oct 2018 PSC07 Cessation of Sinead Polland as a person with significant control on 28 September 2018
19 Oct 2018 PSC07 Cessation of Susanne Ritchie as a person with significant control on 28 September 2018
19 Oct 2018 PSC02 Notification of Bettercare Lucas Limited as a person with significant control on 28 September 2018
08 Oct 2018 AD01 Registered office address changed from 92 Victoria Street Belfast BT1 3GN Northern Ireland to Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL on 8 October 2018
08 Oct 2018 AP01 Appointment of Ms Kelly Looker as a director on 28 September 2018
08 Oct 2018 AP01 Appointment of Ms Heather Laffin as a director on 28 September 2018