CPL FM GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-05 with updates |
19/06/2419 June 2024 | Change of details for Service Response Group Limited as a person with significant control on 2024-06-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Registration of charge 118565300002, created on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
05/08/215 August 2021 | Director's details changed for Mr Richard Perks on 2021-06-21 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | ARTICLES OF ASSOCIATION |
06/11/206 November 2020 | ALTER ARTICLES 22/10/2020 |
27/10/2027 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118565300001 |
22/10/2022 October 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 11 PAPER MILL END INDUSTRIAL ESTATE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8NH UNITED KINGDOM |
22/10/2022 October 2020 | DIRECTOR APPOINTED MR CARL ISAKOVIC |
22/10/2022 October 2020 | DIRECTOR APPOINTED MR RICHARD PERKS |
22/10/2022 October 2020 | DIRECTOR APPOINTED MR SPIRO MARCETIC |
22/10/2022 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVICE RESPONSE GROUP LIMITED |
22/10/2022 October 2020 | CESSATION OF TIMOTHY ALLEN AS A PSC |
22/10/2022 October 2020 | CESSATION OF CAROL ANNE ALLEN AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE ALLEN / 16/09/2019 |
01/10/191 October 2019 | SECTION 190 (1) PURCHASE BY THE COMPANY OF THE WHOLE SHARE CAP OF CPL SERVICE RESPONSE LTD 16/09/2019 |
18/09/1918 September 2019 | 16/09/19 STATEMENT OF CAPITAL GBP 72 |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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