- Company Overview for CPR FUTURES LTD (NI618458)
- Filing history for CPR FUTURES LTD (NI618458)
- People for CPR FUTURES LTD (NI618458)
- Charges for CPR FUTURES LTD (NI618458)
- More for CPR FUTURES LTD (NI618458)
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 |