- Company Overview for CPMK LIMITED (05311952)
- Filing history for CPMK LIMITED (05311952)
- People for CPMK LIMITED (05311952)
- Charges for CPMK LIMITED (05311952)
- More for CPMK LIMITED (05311952)
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 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Oct 2008 | 288b | Appointment terminated secretary src taxation consultancy LTD | |
21 Aug 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: suite one dubarry house, hove park villas, hove, east sussex BN3 6HP | |
20 Sep 2007 | 288a | New secretary appointed | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: doctors farmhouse, barwell hill netherfields, battle, east sussex DL14 7BD | |
15 Sep 2007 | 88(2)R | Ad 01/01/06--------- £ si 100@1=100 £ ic 100/200 | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 May 2006 | 363s |
Return made up to 13/12/05; full list of members
|
|
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: 4-6 adalaide street, bishops auckland, co. Durham, DL14 7BD | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
06 Sep 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 88(2)R | Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 | |
06 Jan 2005 | 288b | Secretary resigned | |
06 Jan 2005 | 288b | Director resigned | |
05 Jan 2005 | 288a | New director appointed | |
05 Jan 2005 | 288a | New secretary appointed;new director appointed | |
13 Dec 2004 | NEWINC | Incorporation |