- Company Overview for C&PS MANAGEMENT LIMITED (05283778)
- Filing history for C&PS MANAGEMENT LIMITED (05283778)
- People for C&PS MANAGEMENT LIMITED (05283778)
- More for C&PS MANAGEMENT LIMITED (05283778)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2016 | DS01 | Application to strike the company off the register | |
23 May 2016 | AD03 | Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 May 2014 | CH03 | Secretary's details changed for Stephanie Carole Maffey on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr David Jonathan Hemmings on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Christopher Thomas Holdsworth on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr David John Meredith Doubble on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 12 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Stephanie Carole Maffey on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr David Jonathan Hemmings on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Christopher Thomas Holdsworth on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr David John Meredith Doubble on 8 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 8 May 2014 | |
07 May 2014 | CH03 | Secretary's details changed for Stephanie Carole Maffey on 6 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr David Jonathan Hemmings on 6 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Christopher Thomas Holdsworth on 6 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr David John Meredith Doubble on 6 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 7 May 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|