CPD PUBLISHING LIMITED

04581625
3 C/O J BARNETT BRECKNOCK ROAD BRISTOL ENGLAND BS4 2DE

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Sep 2020 accounts Annual Accounts 4 Buy now
31 Aug 2020 accounts Annual Accounts 4 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 4 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 9 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
21 Dec 2015 officers Change of particulars for director (Matthew Nicholas Thurling) 2 Buy now
17 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 officers Change of particulars for director (Matthew Nicholas Thurling) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Kate Louise Thurling) 1 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
28 Dec 2011 officers Change of particulars for director (Matthew Nicholas Thurling) 2 Buy now
28 Dec 2011 officers Change of particulars for secretary (Kate Louise Thurling) 2 Buy now
01 Jun 2011 accounts Annual Accounts 11 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2010 accounts Annual Accounts 13 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (Matthew Nicholas Thurling) 2 Buy now
22 Jun 2009 accounts Annual Accounts 11 Buy now
25 Feb 2009 annual-return Return made up to 05/11/08; full list of members 3 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 120 long acre london WC2E 9ST 1 Buy now
02 Oct 2008 accounts Annual Accounts 9 Buy now
21 Jan 2008 annual-return Return made up to 05/11/07; no change of members 6 Buy now
13 Sep 2007 accounts Annual Accounts 9 Buy now
11 Dec 2006 annual-return Return made up to 05/11/06; full list of members 6 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
28 Oct 2005 annual-return Return made up to 05/11/05; full list of members 6 Buy now
07 Jul 2005 accounts Annual Accounts 8 Buy now
28 Feb 2005 accounts Annual Accounts 9 Buy now
22 Feb 2005 annual-return Return made up to 05/11/04; full list of members 6 Buy now
30 Dec 2004 annual-return Return made up to 05/11/03; full list of members 6 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: 11 cotham road south cotham bristol BS6 5TZ 1 Buy now
05 Apr 2004 officers New secretary appointed 2 Buy now
25 Mar 2004 address Registered office changed on 25/03/04 from: 3RD floor charles house 7 leicester place leicester square london WC2H 7BY 1 Buy now
02 Mar 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Director's particulars changed 1 Buy now
13 Jan 2003 officers Secretary's particulars changed 1 Buy now
10 Dec 2002 accounts Accounting reference date shortened from 30/11/03 to 31/08/03 1 Buy now
13 Nov 2002 officers Secretary resigned 1 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
13 Nov 2002 address Registered office changed on 13/11/02 from: 376 euston road london NW1 3BL 1 Buy now
13 Nov 2002 officers New secretary appointed 2 Buy now
13 Nov 2002 officers New director appointed 2 Buy now
13 Nov 2002 officers New director appointed 2 Buy now
05 Nov 2002 incorporation Incorporation Company 15 Buy now