Advanced company searchLink opens in new window

CPL AROMAS LIMITED

Company number 01031292

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)
23 Jun 2016 AD01 Registered office address changed from Barrington Hall, Hatfield Broad Oak, Bishop's Stortford Hertfordshire CM22 7JL to Cpl Aromas Limited Quarry Road Brixworth Northampton NN6 9UB on 23 June 2016
07 Jan 2016 TM02 Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 15 December 2015
07 Jan 2016 AP03 Appointment of Mr Philip Jonathan Gardner as a secretary on 15 December 2015
07 Jan 2016 AP01 Appointment of Mr Philip Jonathan Gardner as a director on 15 December 2015
07 Jan 2016 TM01 Termination of appointment of Charles Humphrey Dickens Whinney as a director on 15 December 2015
16 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,311,945.3
21 Sep 2015 TM02 Termination of appointment of Christopher Pickthall as a secretary on 17 September 2015
21 Sep 2015 AP03 Appointment of Mr Charles Humphrey Dickens Whinney as a secretary on 17 September 2015
21 Sep 2015 TM01 Termination of appointment of Mark James Adam Kalinowski as a director on 17 September 2015
21 Sep 2015 AP01 Appointment of Mr Charles Humphrey Dickens Whinney as a director on 17 September 2015
15 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,311,945.3
07 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,311,945.3
24 May 2013 TM01 Termination of appointment of Stuart Dawe as a director
23 May 2013 AP01 Appointment of Mr Bruce Forbes as a director
17 May 2013 AP01 Appointment of Mr Mark James Adam Kalinowski as a director
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
21 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
15 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
30 Sep 2011 CH03 Secretary's details changed for Christopher Pickthall on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Christopher Pickthall on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Francis Pickthall on 30 September 2011