Advanced company searchLink opens in new window

CABLE MAKERS PROPERTIES & SERVICES LIMITED

Company number 00459364

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)
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
25 Mar 2019 AA Accounts for a small company made up to 31 December 2018
08 Jan 2019 PSC07 Cessation of Emyr Glyn Thomas as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of Peter Mark Anthony Smeeth as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of Clive John Sharp as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of Kevin Ian Samuel as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of David Lindsay Hingston as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of Neil Ancell as a person with significant control on 4 August 2016
08 Jan 2019 PSC07 Cessation of John Llyr Lewis Roberts as a person with significant control on 4 August 2016
02 Jan 2019 AP03 Appointment of Dr Jeremy Hodge as a secretary on 2 January 2019
02 Jan 2019 TM02 Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2 January 2019
02 Jan 2019 PSC07 Cessation of Pierre Emmanuel Buret as a person with significant control on 31 October 2018
12 Sep 2018 TM01 Termination of appointment of John Llyr Lewis Roberts as a director on 12 September 2018
08 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with updates
04 Sep 2018 CH01 Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 1 September 2018
02 Aug 2018 AP01 Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 31 July 2018
13 Jul 2018 TM01 Termination of appointment of James Robert Young as a director on 21 June 2018
13 Jul 2018 TM01 Termination of appointment of Pierre Emmanuel Buret as a director on 21 June 2018
15 May 2018 AA Accounts for a small company made up to 31 December 2017
15 Jan 2018 AD01 Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Haines Watts 46 High Street Esher KT10 9QY on 15 January 2018
24 Oct 2017 RP04AP01 Second filing for the appointment of James Robert Young as a director
23 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 33.72
23 Jun 2017 AA Accounts for a small company made up to 31 December 2016
15 Jun 2017 AP01 Appointment of Mr James Robert Young as a director on 8 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2017