CPM GROUP LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

01/03/241 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE BAXANDALL / 14/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
MELLS ROAD
MELLS
FROME
SOMERSET
BA11 3PD

View Document

30/10/1730 October 2017 ARTICLES OF ASSOCIATION

View Document

30/10/1730 October 2017 ALTER ARTICLES 18/10/2017

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640023

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640019

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MS CATHERINE BAXANDALL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SMILLIE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALLS MONO LIMITED

View Document

20/10/1720 October 2017 CESSATION OF PHILIP MICHAEL STACEY AS A PSC

View Document

20/10/1720 October 2017 CESSATION OF ROBERT JAMES TAYLOR SMILLIE AS A PSC

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR JACK CLARKE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP STACEY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMILLIE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL PARTON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOON

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640018

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS RACHEL OLGA PARTON

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010051640024

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010051640023

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010051640022

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010051640021

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010051640020

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/07/1412 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

12/07/1412 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010051640019

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010051640017

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010051640018

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010051640017

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010051640018

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

25/10/0925 October 2009 30/09/08 STATEMENT OF CAPITAL GBP 667000

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL STACEY / 09/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER HAMPTON / 09/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BOON / 09/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 09/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 GBP NC 1000000/1167000 14/11/2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: STRETTON ROAD MUCH WENLOCK SHROPSHIRE TF13 6DF

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 ARTICLES OF ASSOCIATION

View Document

11/06/0411 June 2004 RE-PURCHASE AGREEMENT 14/05/04

View Document

11/06/0411 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0411 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0411 June 2004 � NC 100000/1000000 14/0

View Document

11/06/0411 June 2004 NC INC ALREADY ADJUSTED 14/05/04

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED GRANGE REXIM LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994

View Document

06/10/946 October 1994 Accounts made up to 1993-12-31

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 Accounts made up to 1992-12-31

View Document

18/10/9218 October 1992

View Document

18/10/9218 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/02/922 February 1992 Accounts made up to 1990-12-31

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/9130 September 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/09/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991

View Document

12/04/9112 April 1991

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 Accounts made up to 1989-12-31

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 ADOPT MEM AND ARTS 12/01/90

View Document

13/02/9013 February 1990 ALTER MEM AND ARTS

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 AUDITOR'S RESIGNATION

View Document

01/09/891 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/09/891 September 1989

View Document

01/09/891 September 1989 Auditor's resignation

View Document

08/08/898 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 Accounts for a small company made up to 1989-03-31

View Document

08/08/898 August 1989

View Document

22/11/8822 November 1988 Accounts for a small company made up to 1988-03-31

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 Accounts for a small company made up to 1987-03-31

View Document

18/02/8818 February 1988

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 Accounts for a small company made up to 1986-03-31

View Document

24/11/8624 November 1986

View Document

24/11/8624 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

18/03/7118 March 1971 Incorporation

View Document

18/03/7118 March 1971 Incorporation

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