CPB REALISATIONS LTD

06731602
20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
21 Jun 2024 insolvency Liquidation In Administration Progress Report 37 Buy now
22 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
16 Oct 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
23 Jun 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
13 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2023 mortgage Statement of satisfaction of a charge 5 Buy now
07 Mar 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
10 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
21 Dec 2022 insolvency Liquidation In Administration Proposals 67 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Dec 2021 accounts Annual Accounts 14 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 accounts Annual Accounts 13 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 officers Termination of appointment of director (Terence Paul Jones) 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 13 Buy now
31 Dec 2018 address Change Sail Address Company With New Address 1 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 12 Buy now
21 Dec 2017 accounts Annual Accounts 13 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
03 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Jul 2015 mortgage Registration of a charge 13 Buy now
02 Feb 2015 mortgage Registration of a charge 23 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
02 Dec 2014 resolution Resolution 12 Buy now
01 Dec 2014 officers Termination of appointment of director (Nigel John Walmsley) 1 Buy now
27 Nov 2014 officers Termination of appointment of secretary (James Jonathan Walmsley) 1 Buy now
27 Nov 2014 officers Appointment of director (Mr Nicholas Martin Davies) 2 Buy now
27 Nov 2014 officers Appointment of director (Mr Terence Paul Jones) 2 Buy now
27 Nov 2014 officers Appointment of director (Mr Stuart James Hubble) 2 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 8 Buy now
23 Dec 2011 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
16 Mar 2010 resolution Resolution 1 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Nigel John Walmsley) 2 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
10 Dec 2009 officers Change of particulars for secretary (James Jonathan Walmsley) 1 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
24 Dec 2008 accounts Accounting reference date shortened from 31/10/2009 to 31/03/2009 1 Buy now
23 Oct 2008 incorporation Incorporation Company 21 Buy now