- Company Overview for C.P.R. FINANCIAL MANAGEMENT LIMITED (07190826)
- Filing history for C.P.R. FINANCIAL MANAGEMENT LIMITED (07190826)
- People for C.P.R. FINANCIAL MANAGEMENT LIMITED (07190826)
- More for C.P.R. FINANCIAL MANAGEMENT LIMITED (07190826)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
20 Sep 2022 | TM01 | Termination of appointment of David Lane as a director on 31 August 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
29 Oct 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
01 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 7 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Carl Patrick Rivers on 1 March 2015 |