Advanced company searchLink opens in new window

THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED

Company number 04327694

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 Feb 2016 MR01 Registration of charge 043276940008, created on 18 February 2016
23 Feb 2016 MR01 Registration of charge 043276940010, created on 18 February 2016
20 Feb 2016 MR01 Registration of charge 043276940009, created on 18 February 2016
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,968.2
15 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
11 Jun 2015 MR04 Satisfaction of charge 4 in full
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement, co docs and other co business 26/11/2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,968.2
27 May 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3,968.2
14 Jun 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 May 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
12 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 4
16 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Andrew Bernard as a director
16 Dec 2010 TM01 Termination of appointment of Jocelyn Tyacke as a director
16 Dec 2010 TM01 Termination of appointment of Ben Haynes as a director
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
12 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
05 Jan 2010 AP01 Appointment of Mr Patrick Gallagher as a director