BLOCK CPM LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
30/05/2530 May 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
20/10/2320 October 2023 | Director's details changed for Mrs Susannah Morwood on 2023-10-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Registered office address changed from 17 Clarendon Road Belfast Antrim BT1 3BG to 25 Shore Road Holywood BT18 9HX on 2023-02-09 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH MOORWOOD / 27/11/2017 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MORWOOD / 27/11/2017 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MOORWOOD |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR PATRICK MORWOOD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MORWOOD |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH MOORWOOD / 27/11/2017 |
27/11/1727 November 2017 | DIRECTOR APPOINTED MRS SUSANNAH MOORWOOD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRIS TYNDALL |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM FIRST FLOOR 38 DUNCRUE CRESCENT BELFAST BT3 9BW |
07/02/147 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
23/04/1023 April 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company