CPL TRAINING LIMITED

Company Documents

DateDescription
17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/01/2029 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/207 January 2020 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS AMANDA JAYNE GILES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY CPL TRAINING GROUP LIMITED

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE SUI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL TRAINING GROUP LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED CPL TRAINING GROUP LIMITED

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES ROBERT DAVIES / 01/10/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SUB-DIVISION 01/08/11

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

12/08/1112 August 2011 12/08/11 STATEMENT OF CAPITAL GBP 125

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS LOUISE SUI

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR KEITH LEWIS THOMPSON

View Document

13/05/1113 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 100

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBIN CHASE / 03/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PETER MOSS

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GAIL MORTIMORE

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 56 HAMILTON SQUARE, BIRKENHEAD, WIRRAL CH41 5AS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED MEMBERS DIRECT LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ADOPT MEM AND ARTS 28/03/00

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 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