Advanced company searchLink opens in new window

CBPE GP LIMITED

Company number SC351654

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)
15 Apr 2011 CH01 Director's details changed for Mrs Anne Hoffman on 11 April 2011
12 Apr 2011 AP01 Appointment of Mrs Anne Hoffman as a director
12 Apr 2011 AP01 Appointment of Mr Peter Gissel as a director
13 Dec 2010 AA Full accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
09 Aug 2010 AP01 Appointment of Mr Benjamin Charles Alexander as a director
21 Jul 2010 AP01 Appointment of Mr Mathew James Edward Hutchinson as a director
21 Jul 2010 AP01 Appointment of Mrs Sarah Penelope Hale as a director
14 Apr 2010 AA Full accounts made up to 31 July 2009
24 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
17 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Sarah Penelope Hale on 30 April 2009
16 Dec 2009 CH01 Director's details changed for Mr Nicholas Macnay on 30 September 2009
26 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/07/2009
24 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
24 Nov 2008 288a Secretary appointed sarah penelope hale
24 Nov 2008 288b Appointment terminated director christopher phillip gotts
24 Nov 2008 288a Director appointed sean michael dinnen
24 Nov 2008 288a Director appointed john thomas snook
24 Nov 2008 288a Director appointed nicholas macnay
24 Nov 2008 288a Director appointed iain robert slater
21 Nov 2008 288b Appointment terminated secretary burness LLP
21 Nov 2008 288b Appointment terminated director burness (directors) LIMITED
21 Nov 2008 NEWINC Incorporation