CPM PARTNERSHIP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-27 |
28/06/2428 June 2024 | Liquidators' statement of receipts and payments to 2024-04-27 |
04/07/234 July 2023 | Liquidators' statement of receipts and payments to 2023-04-27 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Registered office address changed from 34-36 Fore Street Bovey Tracey Devon TQ13 9AD to 1 Courtenay Park Newton Abbot Devon TQ12 2HD on 2022-05-10 |
10/05/2210 May 2022 | Statement of affairs |
10/05/2210 May 2022 | Appointment of a voluntary liquidator |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
25/03/2025 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CARTER / 11/10/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LOUISE HARPER / 16/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / BELINDA LOUISE HARPER / 27/06/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
01/05/181 May 2018 | SUB-DIVISION 06/04/18 |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR HERBERT |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CARTER |
30/04/1830 April 2018 | DIRECTOR APPOINTED MR NEIL CARTER |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA LOUISE HARPER |
26/04/1826 April 2018 | ADOPT ARTICLES 06/04/2018 |
12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LOUISE HARPER / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HERBERT / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HERBERT / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LOUISE HARPER / 26/05/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HERBERT / 09/06/2010 |
02/07/102 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LOUISE HARPER / 09/06/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY ASHLEY DAWES |
17/06/0817 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | LOCATION OF DEBENTURE REGISTER |
16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 34-36 FORE STREET BOVEY TRACEY DEVON TQ13 9AD |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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