CPL FM GROUP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

19/06/2419 June 2024 Change of details for Service Response Group Limited as a person with significant control on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registration of charge 118565300002, created on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr Richard Perks on 2021-06-21

View Document

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

06/11/206 November 2020 ALTER ARTICLES 22/10/2020

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118565300001

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN

View Document

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

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CARL ISAKOVIC

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR RICHARD PERKS

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR SPIRO MARCETIC

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVICE RESPONSE GROUP LIMITED

View Document

22/10/2022 October 2020 CESSATION OF TIMOTHY ALLEN AS A PSC

View Document

22/10/2022 October 2020 CESSATION OF CAROL ANNE ALLEN AS A PSC

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE ALLEN / 16/09/2019

View Document

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

View Document

18/09/1918 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 72

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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