C P ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Change of details for Mr Patrick Steven Mark Callaghan as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from 6 Forest Hill Park Worksop Nottinghamshire S81 0NZ to 21 Broom Close Worksop S81 7QZ on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Patrick Steven Mark Callaghan on 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Heather Callaghan on 2021-06-30

View Document

01/07/211 July 2021 Secretary's details changed for Mr Patrick Steven Mark Callaghan on 2021-06-30

View Document

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PATCHETT

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 231

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM BEEHIVE WORKS OLD ROAD BRAMPTON CHESTERFIELD DERBYSHIRE S40 2QZ

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK STEVEN MARK CALLAGHAN / 03/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEVEN MARK CALLAGHAN / 03/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CALLAGHAN / 03/02/2011

View Document

13/05/1113 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MARK PATCHETT

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRANT / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEVEN MARK CALLAGHAN / 18/03/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 21 BROOM CLOSE GATEFORD WORKSOP NOTTINGHAMSHIRE S81 7QZ

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLARD

View Document

30/06/0830 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BEEHIVE WORKS OLD ROAD BRAMPTON .CHESTERFIELD DERBYSHIRE S40 2QZ

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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