C.P.C. EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Martin Kidd on 2025-04-17

View Document

25/04/2525 April 2025 Director's details changed for Mr Martin Kidd on 2025-04-17

View Document

25/04/2525 April 2025 Change of details for Cheshire Polo Club Limited as a person with significant control on 2025-04-17

View Document

25/04/2525 April 2025 Registered office address changed from Moorhen Church Street Malpas SY14 7FG England to 8 Blackhams Way Chester Cheshire CH3 9FR on 2025-04-25

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE POLO CLUB LIMITED

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 17/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 04/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM EDGE HOUSE CHESHIRE POLO CLUB SMITHY BANK ACTON,NANTWICH CHESHIRE CW5 8LF

View Document

21/02/1921 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE POLO CLUB LIMITED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MARTIN KIDD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL THOMASON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMASON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR RICHARD GWYN THOMAS

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/05/143 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLINSON

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THMOASON / 09/12/2011

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR PAUL STUART THOMASON

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID IRLAM

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IRLAM

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MR PAUL THMOASON

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLLINSON / 05/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM C/O JAMES IRLAM & SONS LTD KNUTSFORD ROAD CHELFORD NR KNUTSFORD CHESHIRE SK11 9AS

View Document

06/06/096 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR DAVID ROLLINSON

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/05/2007

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: NOOK HOUSE OFF CLIFF LANE ACTON BRIDGE NORTHWICH CHESHIRE CW8 3QP

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 COMPANY NAME CHANGED RENSWAN LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 £ NC 100/10000 10/06/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 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