CP STRATEGIES LTD
Status | ACTIVE |
Company No. | 06353016 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CP STRATEGIES LTD is an active private limited company with number 06353016. It was incorporated 16 years, 9 months, 2 days ago, on 28 August 2007. The company address is The Paddocks Main Street The Paddocks Main Street, Rugby, CV23 9JS, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: Core Process the Technocentre Puma Way Coventry CV1 2TT England
New address: The Paddocks Main Street Thurlaston Rugby CV23 9JS
Change date: 2020-04-08
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Core Process the Technocentre Puma Way Coventry CV1 2TT
Change date: 2017-11-27
Old address: 79 Buchanan Road Rugby CV22 6AZ England
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-07
New address: 79 Buchanan Road Rugby CV22 6AZ
Old address: 8 Main Street Bilton Rugby Warwickshire CV22 7NB England
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 10 Main Street Bilton Rugby Warwickshire CV22 7NB
Change date: 2016-05-04
New address: 8 Main Street Bilton Rugby Warwickshire CV22 7NB
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracey Ann Powiesnik
Change date: 2014-08-28
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Jan Powiesnik
Change date: 2014-08-28
Documents
Change person secretary company with change date
Date: 17 Nov 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tracey Ann Powiesnik
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Change person director company with change date
Date: 20 Sep 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracey Ann Brown
Change date: 2013-08-28
Documents
Change person secretary company with change date
Date: 20 Sep 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-28
Officer name: Tracey Ann Brown
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Jan Powiesnik
Change date: 2010-08-28
Documents
Change account reference date company current extended
Date: 07 Sep 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-10-31
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Ann Brown
Documents
Capital allotment shares
Date: 17 Aug 2010
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-01
Capital : 100 GBP
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracy Easman
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Ann Brown
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Old address: 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom
Change date: 2010-06-29
Documents
Accounts with accounts type dormant
Date: 19 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Old address: 49 Hillcrest Drive, Ashington Pulborough West Sussex RH20 3LB
Change date: 2009-11-11
Documents
Termination secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracy Easman
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 07 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-07
Officer name: Charles Jan Powiesnik
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Resolution
Date: 20 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
EFS GROUP,BURNLEY,BB11 5SX
Number: | 03548613 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2,HALSTEAD,CO9 2AR
Number: | 10102663 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 9 CROXLEY PARK,WATFORD,WD18 8WW
Number: | 02285007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE PILLINGER COMMUNICATIONS CONSULTANCY LIMITED
63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ
Number: | 07235471 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 6 CEDAR AVENUE,WEST DRAYTON,UB7 8LP
Number: | 09346963 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 JAY ROAD,CORBY,NN18 8RP
Number: | 09401401 |
Status: | ACTIVE |
Category: | Private Limited Company |