CPL (PRIVATE PORTFOLIO) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 ADOPT ARTICLES 26/07/2017

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROSE

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 SUB-DIVISION 05/02/14

View Document

20/02/1420 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 780.00

View Document

20/02/1420 February 2014 SUB DIVISION OF SHARES 05/02/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 4TH FLOOR BLOCK B APEX PLAZA FORBURY ROAD READING RG1 1AX

View Document

03/01/143 January 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID REED / 18/10/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ROSE / 18/10/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID REED

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED CPL (NEWCO 1) LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

21/01/1321 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 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