CPB REALISATIONS LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Notice of move from Administration to Dissolution

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

19/10/2419 October 2024 Notice of extension of period of Administration

View Document

09/08/249 August 2024 Registered office address changed from Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-09

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

22/12/2322 December 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52- 54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-12-22

View Document

21/12/2321 December 2023 Administrator's progress report

View Document

16/10/2316 October 2023 Notice of extension of period of Administration

View Document

23/06/2323 June 2023 Administrator's progress report

View Document

13/05/2313 May 2023 Satisfaction of charge 067316020005 in full

View Document

04/05/234 May 2023 Satisfaction of charge 067316020004 in full

View Document

07/03/237 March 2023 Statement of affairs with form AM02SOA

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Notice of deemed approval of proposals

View Document

21/12/2221 December 2022 Statement of administrator's proposal

View Document

02/12/222 December 2022 Registered office address changed from Unit D Hawkins Drive Cannock WS11 0XT England to C/O Quantuma Advisory Limited High Holborn House 52- 54 High Holborn London WC1V 6RL on 2022-12-02

View Document

02/12/222 December 2022 Appointment of an administrator

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/10/2217 October 2022 Notification of Crazy Comapny Limited as a person with significant control on 2016-11-21

View Document

17/10/2217 October 2022 Registered office address changed from Unit 13 Buntsford Drive Stokepound Bromsgrove B60 3DJ England to Unit D Hawkins Drive Cannock WS11 0XT on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of Stuart Hubble as a person with significant control on 2022-09-17

View Document

17/10/2217 October 2022 Register inspection address has been changed from Unit 13 Buntsford Drive Bromsgrove B60 3DJ England to Unit D Unit D Hawkins Drive Cannock WS11 0XT

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 SAIL ADDRESS CREATED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 SECOND FILING WITH MUD 23/10/15 FOR FORM AR01

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: 4 STAG WALK SUTTON COLDFIELD WEST MIDLANDS B76 1JZ ENGLAND

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067316020005

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067316020004

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 ADOPT ARTICLES 21/11/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALMSLEY

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR NICHOLAS MARTIN DAVIES

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR TERENCE PAUL JONES

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR STUART JAMES HUBBLE

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WALMSLEY

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1413 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 4 STAG WALK SUTTON COLDFIELD B76 1JZ UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED SLEEP ASSURED LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 08/03/2010

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES JONATHAN WALMSLEY / 23/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WALMSLEY / 23/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

23/10/0823 October 2008 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