C.P. MANAGEMENT INFORMATION SERVICES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1926 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/03/1911 March 2019 CURRSHO FROM 31/10/2019 TO 31/08/2019

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS SUSAN BARBARA RACKSTRAW

View Document

24/06/1624 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY GARY PADDON

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY GARY PADDON

View Document

22/06/1522 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD PADDON / 22/05/2012

View Document

14/05/1214 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD PADDON / 04/04/2011

View Document

02/06/102 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE PADDON / 25/03/2010

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY PADDON / 07/10/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: THE BARN POND FARM GODSTONE ROAD LINGFIELD SURREY RH7 6JG

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 18 SQUIRES CLOSE CRAWLEY DOWN SUSSEX RH10 4JQ

View Document

20/03/0120 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/10/919 October 1991 AUDITOR'S RESIGNATION

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document


More Company Information