- Company Overview for CPL FRANCE LIMITED (06165501)
- Filing history for CPL FRANCE LIMITED (06165501)
- People for CPL FRANCE LIMITED (06165501)
- Charges for CPL FRANCE LIMITED (06165501)
- More for CPL FRANCE LIMITED (06165501)
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) |
---|---|---|---|
03 Jan 2020 | MR01 | Registration of charge 061655010006, created on 24 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
27 Jun 2019 | TM01 | Termination of appointment of Peter Scott as a director on 21 June 2019 | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Jason David Sutton on 19 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
01 Oct 2018 | TM01 | Termination of appointment of Darren Wake as a director on 28 September 2018 | |
06 Jun 2018 | MR01 | Registration of charge 061655010005, created on 31 May 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016 | |
04 Sep 2017 | TM02 | Termination of appointment of Sharon Armitage as a secretary on 31 August 2017 | |
20 Apr 2017 | MR01 | Registration of charge 061655010003, created on 12 April 2017 | |
20 Apr 2017 | MR01 | Registration of charge 061655010004, created on 12 April 2017 | |
20 Apr 2017 | MR01 | Registration of charge 061655010002, created on 12 April 2017 | |
30 Jan 2017 | CC04 | Statement of company's objects | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
29 Dec 2016 | CERTNM |
Company name changed broomco (4077) LIMITED\certificate issued on 29/12/16
|
|
29 Dec 2016 | CONNOT | Change of name notice | |
15 Dec 2016 | AP01 | Appointment of Mr David Steven Morgan as a director on 13 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Jason David Sutton as a director on 13 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Peter Scott as a director on 13 December 2016 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|