CPL OPERATIONS LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 SAIL ADDRESS CHANGED FROM:
C/O HEWITSONS LLP
7 SPENCER PARADE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AB
ENGLAND

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED PATRICK TIMOTHY KEANE

View Document

28/02/1328 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JOHN O'SULLIVAN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSTON

View Document

13/12/1213 December 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BYRNE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'MAHONY

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOE LAWLOR

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED CIARAN GALLAGHER

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED KENNETH JOHNSTON

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED JOE LAWLOR

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED JOSEPH SCALLY

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELLY

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JIM LIGHTFOOT

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MICHAEL O'MAHONY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JENNIFER MARY FARRELLY

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGANS

View Document

21/02/1121 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED JOSEPH BYRNE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM MOLLOY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JOHN PATRICK MCMANUS

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PADRUIG COUNIHAN

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MOLLOY / 01/10/2009

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORGANS / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM TIMOTHY LIGHTFOOT / 05/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK HAYES

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED LIAM MOLLOY

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 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