- Company Overview for CPCA LIMITED (08330742)
- Filing history for CPCA LIMITED (08330742)
- People for CPCA LIMITED (08330742)
- More for CPCA LIMITED (08330742)
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
|
|
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 |