CPL PROPERTY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Philip Edward Higginbottom as a director on 2024-04-04

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Timothy William Minett as a director on 2022-10-27

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030755020018

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030755020017

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030755020016

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030755020015

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SUTTON / 19/11/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030755020014

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JASON DAVID SUTTON

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY SHARON ARMITAGE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 RP04 CS01 SECOND FILING CS01 04/07/2016 INFORMATION ABOUT PSC

View Document

19/08/1619 August 2016 RP04 CS01 SECOND FILED CS01 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL.

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030755020013

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030755020012

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MILL LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NG

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAKE / 13/08/2013

View Document

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/04/1310 April 2013 COMPANY BUSINESS 19/03/2013

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAKE / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ALTER ARTICLES 30/09/2008

View Document

28/11/0828 November 2008 ARTICLES OF ASSOCIATION

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

12/01/0012 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/12/99

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 £ NC 1000/11000000 03/

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 03/12/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/993 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RE:MORTGAGE 18/05/98

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 COMPANY NAME CHANGED CPL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

06/08/976 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

22/06/9722 June 1997 SEC 155-158 02/06/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 FACILITY AGREE 05/10/95

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 COMPANY NAME CHANGED COAL PRODUCTS DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 07/09/95

View Document

01/09/951 September 1995 COMPANY NAME CHANGED TRUCKALLOY LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

31/08/9531 August 1995 ALTER MEM AND ARTS 25/08/95

View Document

31/08/9531 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 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