CPB REALISATIONS LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Notice of move from Administration to Dissolution |
17/12/2417 December 2024 | Administrator's progress report |
19/10/2419 October 2024 | Notice of extension of period of Administration |
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 |
21/06/2421 June 2024 | Administrator's progress report |
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 |
21/12/2321 December 2023 | Administrator's progress report |
16/10/2316 October 2023 | Notice of extension of period of Administration |
23/06/2323 June 2023 | Administrator's progress report |
13/05/2313 May 2023 | Satisfaction of charge 067316020005 in full |
04/05/234 May 2023 | Satisfaction of charge 067316020004 in full |
07/03/237 March 2023 | Statement of affairs with form AM02SOA |
10/01/2310 January 2023 | Certificate of change of name |
10/01/2310 January 2023 | Notice of deemed approval of proposals |
21/12/2221 December 2022 | Statement of administrator's proposal |
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 |
02/12/222 December 2022 | Appointment of an administrator |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
17/10/2217 October 2022 | Notification of Crazy Comapny Limited as a person with significant control on 2016-11-21 |
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 |
17/10/2217 October 2022 | Cessation of Stuart Hubble as a person with significant control on 2022-09-17 |
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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | SAIL ADDRESS CREATED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | SECOND FILING WITH MUD 23/10/15 FOR FORM AR01 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | SAIL ADDRESS CHANGED FROM: 4 STAG WALK SUTTON COLDFIELD WEST MIDLANDS B76 1JZ ENGLAND |
03/12/153 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067316020005 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067316020004 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/12/142 December 2014 | ADOPT ARTICLES 21/11/2014 |
01/12/141 December 2014 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WALMSLEY |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR NICHOLAS MARTIN DAVIES |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR TERENCE PAUL JONES |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR STUART JAMES HUBBLE |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES WALMSLEY |
22/11/1422 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/11/1413 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
06/11/146 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/11/146 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 4 STAG WALK SUTTON COLDFIELD B76 1JZ UNITED KINGDOM |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1029 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | COMPANY NAME CHANGED SLEEP ASSURED LIMITED CERTIFICATE ISSUED ON 16/03/10 |
16/03/1016 March 2010 | CHANGE OF NAME 08/03/2010 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES JONATHAN WALMSLEY / 23/10/2009 |
10/12/0910 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WALMSLEY / 23/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0824 December 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CPB REALISATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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