CPM PLAYGROUNDS LIMITED
Status | ACTIVE |
Company No. | 07000134 |
Category | Private Limited Company |
Incorporated | 25 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CPM PLAYGROUNDS LIMITED is an active private limited company with number 07000134. It was incorporated 14 years, 9 months, 24 days ago, on 25 August 2009. The company address is Second Floor Second Floor, Hitchin, SG4 9SP.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Derek Clements
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person secretary company with name date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deborah Jane Brookes
Appointment date: 2015-04-29
Documents
Termination secretary company with name termination date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-29
Officer name: Catherine May Clements
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Clements
Change date: 2011-08-30
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Catherine May Clements
Change date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Bunker
Documents
Capital allotment shares
Date: 22 Apr 2010
Action Date: 12 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-12
Capital : 100 GBP
Documents
Legacy
Date: 14 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2010 to 30/09/2010
Documents
Legacy
Date: 14 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 04/09/09\gbp si 49@1=49\gbp ic 1/50\
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed derek clements
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed catherine may clements
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
115 LONDON ROAD,MORDEN,SM4 5HP
Number: | 11028741 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 FROG GROVE LANE,GUILDFORD,GU3 3HA
Number: | 09383719 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 10984838 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER
Number: | 07604983 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARRISON STREET,WIDNES,WA8 8TN
Number: | 10790986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SMR T/A PICKUP MOTORSPORT LIMITED
41 WATERLOO ROAD,,NW2 7TS
Number: | 06190503 |
Status: | ACTIVE |
Category: | Private Limited Company |