CPM ASSET MANAGEMENT (NORTHERN) LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

17/04/1817 April 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 1

View Document

17/04/1817 April 2018 REDUCE ISSUED CAPITAL 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 01/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 01/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 01/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 01/06/2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 SAIL ADDRESS CREATED

View Document

25/07/1325 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 24/07/2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

06/06/136 June 2013 SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED HUGH MCGEEVER

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED HUGH MCGEEVER

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 AUDITOR'S RESIGNATION

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ALAN JAMES INGLIS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ERINACEOUS PROPERTY LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

02/10/082 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON EN11 0DR

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 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