Advanced company searchLink opens in new window

CPS HOLDINGS (NO.2) LIMITED

Company number 03610040

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)
22 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Jul 2010 CH01 Director's details changed for Mr. Andrew Lloyd John on 21 June 2010
30 Jun 2010 CH01 Director's details changed for Mr. Andrew Lloyd John on 17 June 2010
28 Jun 2010 AD01 Registered office address changed from 48a Cambridge Road Hapag-Lloyd House Barking Essex IG11 8HH on 28 June 2010
28 Jun 2010 CH03 Secretary's details changed for Mrs. Joyce Walter on 24 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs. Joyce Walter on 24 June 2010
22 Dec 2009 TM02 Termination of appointment of Thomas Mansfeld as a secretary
22 Dec 2009 AP03 Appointment of Mrs. Joyce Walter as a secretary
22 Dec 2009 AP01 Appointment of Mr. Andrew Lloyd John as a director
22 Dec 2009 AP01 Appointment of Mrs. Joyce Walter as a director
21 Dec 2009 TM01 Termination of appointment of Michael Reeve as a director
24 Oct 2009 AA Full accounts made up to 31 December 2008
14 Aug 2009 363a Return made up to 05/08/09; full list of members
29 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
04 Mar 2009 288a Director appointed wilfried rau
25 Feb 2009 288b Appointment terminated director ulrich kranich
29 Aug 2008 363a Return made up to 05/08/08; full list of members
28 Aug 2008 288c Secretary's change of particulars / thomas mansfeld / 28/08/2008
15 Jul 2008 AA Full accounts made up to 31 December 2007
06 Nov 2007 363a Return made up to 05/08/07; full list of members
20 Jul 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 287 Registered office changed on 13/06/07 from: 2 city place beehive ring road gatwick west sussex RH6 0PA
13 Apr 2007 288b Director resigned