CENTRAL MORTGAGE PACKAGING LIMITED
Status | ACTIVE |
Company No. | 06350508 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL MORTGAGE PACKAGING LIMITED is an active private limited company with number 06350508. It was incorporated 16 years, 9 months, 14 days ago, on 22 August 2007. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex.
Company Fillings
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Christopher Myers
Change date: 2024-03-13
Documents
Change person secretary company with change date
Date: 03 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-13
Officer name: David Christopher Myers
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-13
Officer name: Mr David Christopher Myers
Documents
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Christopher Myers
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: David Christopher Myers
Documents
Change person secretary company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Christopher Myers
Change date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 06 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-06
Officer name: David Christopher Myers
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change person secretary company with change date
Date: 26 Sep 2013
Action Date: 06 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-06
Officer name: David Christopher Myers
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 15 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Myers
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: Colchicums, the Vale Stock Ingatestone Essex CM4 9PW
Change date: 2009-12-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 22 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-22
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 30 Apr 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-04-30
Officer name: Joanne Myers
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 12 Jun 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-06-12
Officer name: David Christopher Myers
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 12 Jun 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Christopher Myers
Change date: 2008-06-12
Documents
Restoration order of court
Date: 30 Nov 2009
Category: Restoration
Type: AC92
Documents
Some Companies
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF
Number: | 04678439 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LAWRENCE ROAD,RUGBY,CV21 3SA
Number: | 11044564 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY AND RURAL HOLDINGS LIMITED
34 SPACE BUSINESS CENTRE,STROOD,ME2 2BF
Number: | 11617136 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TROUTBECK ROAD,REDCAR,TS10 4RJ
Number: | 10617321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 HARRISMITH ROAD,LIVERPOOL,L10 9LR
Number: | 09492402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNOPSYS (NORTHERN EUROPE) LIMITED
100 BROOK DRIVE,READING,RG2 6UJ
Number: | 02642054 |
Status: | ACTIVE |
Category: | Private Limited Company |