C P S RAIL LTD

Company Documents

DateDescription
18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JANSEN / 20/03/2019

View Document

21/08/1921 August 2019 CESSATION OF IAIN PHILLIP VAN DEN BERG AS A PSC

View Document

21/08/1921 August 2019 CESSATION OF DEANNE VAN DEN BERG AS A PSC

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY IAIN VAN DEN BERG

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN VAN DEN BERG

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEANNE VAN DEN BERG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063383840001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063383840002

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM BROOKSIDE COTTAGE BRIGHTON ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063383840001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 DIRECTOR APPOINTED MR CRAIG JANSEN

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN VAN DEN BERG / 01/04/2015

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNE VAN DEN BERG / 01/04/2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 01/04/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 118 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9PX

View Document

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 02/04/2013

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 02/04/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS DEANNE VAN DEN BERG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 09/09/2011

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 09/09/2011

View Document

17/09/1217 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 5 SOUTH STREET DITCHLING HASSOCKS WEST SUSSEX BN6 8UQ UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COPPARD

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM THE OLD CLINIC OAKLANDS PADDOCKHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 1SS

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES HENRY COPPARD / 09/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 09/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/05/1012 May 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE OAL CLINIC OAKLANDS PADDOCKHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 1SS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN VAN DEN BERG / 01/12/2007

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM ANSELL FARNDELL, LYES FARM OFFICES, CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 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