C P BUSINESS SERVICES LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-05-31 |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2122 May 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRITCHARD / 18/06/2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY SAMUEL PRITCHARD |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
28/04/1428 April 2014 | SECRETARY APPOINTED SAMUEL ROBERT PRITCHARD |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL PRITCHARD |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT PRITCHARD |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/12/1331 December 2013 | DIRECTOR APPOINTED SAMUEL ROBERT PRITCHARD |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/04/1319 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRITCHARD / 18/06/2012 |
19/03/1319 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES PRITCHARD / 18/06/2012 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRITCHARD / 18/06/2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRITCHARD / 18/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/04/1128 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/10/1020 October 2010 | DISS40 (DISS40(SOAD)) |
19/10/1019 October 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
10/08/1010 August 2010 | FIRST GAZETTE |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/04/0716 April 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: FIRST FLOOR, 1 STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | COMPANY NAME CHANGED CLARK PRITCHARD LIMITED CERTIFICATE ISSUED ON 27/06/02 |
16/06/0216 June 2002 | S366A DISP HOLDING AGM 30/05/02 |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/023 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
03/05/023 May 2002 | SECRETARY RESIGNED |
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