Advanced company searchLink opens in new window

CENTRAL MORTGAGE PACKAGING LIMITED

Company number 06350508

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)
14 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 CH01 Director's details changed for David Christopher Myers on 6 January 2013
26 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 CH03 Secretary's details changed for David Christopher Myers on 6 January 2013
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
15 Feb 2012 TM01 Termination of appointment of Joanne Myers as a director
10 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Dec 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from Colchicums, the Vale Stock Ingatestone Essex CM4 9PW on 3 December 2009
03 Dec 2009 AR01 Annual return made up to 22 August 2008 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Joanne Myers on 30 April 2008
03 Dec 2009 CH01 Director's details changed for David Christopher Myers on 12 June 2008
03 Dec 2009 CH03 Secretary's details changed for David Christopher Myers on 12 June 2008
30 Nov 2009 AC92 Restoration by order of the court
07 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off