CPOMS HOLDINGS LIMITED

Cpoms House Unit 7 Cpoms House Unit 7, Skipton, BD23 2UE, North Yorkshire, United Kingdom
StatusACTIVE
Company No.03855196
CategoryPrivate Limited Company
Incorporated08 Oct 1999
Age24 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

CPOMS HOLDINGS LIMITED is an active private limited company with number 03855196. It was incorporated 24 years, 7 months, 10 days ago, on 08 October 1999. The company address is Cpoms House Unit 7 Cpoms House Unit 7, Skipton, BD23 2UE, North Yorkshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Wilkinson

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-04

Officer name: Mr Gary Hall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Lancaster

Termination date: 2023-08-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-22

Capital : 0.010000 GBP

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/08/23

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038551960004

Charge creation date: 2023-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Wild

Termination date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Vesterman

Appointment date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-04

Officer name: Mr Shanti Atkins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-04

Officer name: Mr Gary Hall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-04

Officer name: Mr Tom Clark

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Solomon

Appointment date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hausmann

Appointment date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-04

Officer name: Mr Mac Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nye

Appointment date: 2021-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038551960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038551960001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-05

Charge number: 038551960003

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Lawrence Contrella

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Paul Wilkinson

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Paul Wilkinson

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr John Anthony Wild

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Peter Wild

Change date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Lancaster

Appointment date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Wild

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Laura Wild

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Wild

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Sophie Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Michael Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE

New address: Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE

Change date: 2018-04-16

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038551960002

Charge creation date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Wilkinson

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Wilkinson

Termination date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038551960001

Charge creation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Adam Wilkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: John Anthony Wild

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-24

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr John Anthony Wild

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-07

Psc name: Mr John Anthony Wild

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Wild

Change date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS

Change date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Anthony Wild

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adam Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed adam wilkinson

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed john anthony wild

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alex flowers associates LIMITED\certificate issued on 22/04/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF


Some Companies

FLAMESKILL LIMITED

FLAMESKILL HOUSE,GREAT YARMOUTH,NR31 0LT

Number:03226935
Status:ACTIVE
Category:Private Limited Company

GROUP MIND TECHNOLOGIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11710990
Status:ACTIVE
Category:Private Limited Company

MDK CIVILS LIMITED

34 PAXTON ROAD,LIVERPOOL,L36 7TJ

Number:11226121
Status:ACTIVE
Category:Private Limited Company

PHILIP CARRUTHERS LIMITED

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:07122613
Status:ACTIVE
Category:Private Limited Company

SMITH & PARTNERS HEADHUNTERS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06861723
Status:ACTIVE
Category:Private Limited Company

THE GARDEN FURNITURE CENTRE LIMITED

23-25 WATERLOO PLACE, WARWICK STREET,LEAMINGTON SPA,CV32 5LA

Number:03584116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source