Advanced company searchLink opens in new window

CPCA LIMITED

Company number 08330742

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)
17 Dec 2024 PSC01 Notification of Catherine Anne Bain as a person with significant control on 16 December 2024
17 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
29 Oct 2024 AD01 Registered office address changed from 46 Crossgate Mews Stockport Greater Manchester SK4 3AP England to 1C Outwood Drive Heald Green Cheadle SK8 3QG on 29 October 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 PSC04 Change of details for Paul Lloyd Jackson as a person with significant control on 6 June 2023
05 Jun 2023 AD01 Registered office address changed from 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG to 46 Crossgate Mews Stockport Greater Manchester SK4 3AP on 5 June 2023
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
19 Jan 2021 PSC07 Cessation of Christopher Philip Jackson as a person with significant control on 10 August 2020
19 Jan 2021 PSC01 Notification of Paul Lloyd Jackson as a person with significant control on 1 October 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 102
01 Oct 2020 TM01 Termination of appointment of Jennifer Anne Jackson as a director on 30 September 2020
10 Aug 2020 AP01 Appointment of Jennifer Anne Jackson as a director on 8 July 2020
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CH01 Director's details changed for Catherine Anne Bain on 30 July 2020
29 Jul 2020 AP01 Appointment of Catherine Anne Bain as a director on 7 July 2020
24 Jul 2020 AP01 Appointment of Paul Lloyd Jackson as a director on 7 July 2020
23 Jul 2020 TM01 Termination of appointment of Christopher Philip Jackson as a director on 16 May 2020
27 May 2020 CH01 Director's details changed for Mr Christopher Philip Jackson on 27 May 2020
10 Jan 2020 AD01 Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 10 January 2020