CPRESS MANAGEMENT LIMITED

6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, Oxon, England
StatusACTIVE
Company No.08975592
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

CPRESS MANAGEMENT LIMITED is an active private limited company with number 08975592. It was incorporated 10 years, 1 month, 28 days ago, on 03 April 2014. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, Oxon, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH01

Capital : 5.0816 GBP

Date: 2023-08-29

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 25 May 2022

Category: Capital

Type: SH01

Date: 2022-05-25

Capital : 3.9678 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Feb 2022

Action Date: 16 Nov 2020

Category: Capital

Type: RP04SH01

Capital : 3.3726 GBP

Date: 2020-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Ben Schroeder

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Capital : 3.3726 GBP

Date: 2020-11-16

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-04

Capital : 3.2639 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2020

Action Date: 27 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Capital : 3.2276 GBP

Date: 2019-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cyril Henry Alain Le Tonqueze

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Cyril Henry Alain Le Tonqueze

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Capital : 31 GBP

Date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Schroeder

Appointment date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: Flat 4 16 st. Quintin Avenue London W10 6NU England

New address: 6a St Andrews Court Wellington Street Thame Oxon OX9 3WT

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Vernon King Stevenson

Change date: 2019-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-28

Officer name: Mr Timothy Stevenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: 126 B Talbot Road London W11 1JA United Kingdom

New address: Flat 4 16 st. Quintin Avenue London W10 6NU

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stevenson

Change date: 2017-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-20

Officer name: Yuliya Tarasenka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 2 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Nov 2014

Action Date: 03 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Timothy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Yuliya Tarasenka

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR HOUSE LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC615078
Status:ACTIVE
Category:Private Limited Company

HOLTE NORTH LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:09733585
Status:ACTIVE
Category:Private Limited Company

JOHN SUPPLIES LIMITED

44 LESLIE ROAD,WOLVERHAMPTON,WV10 0BU

Number:11753157
Status:ACTIVE
Category:Private Limited Company

MURTAZA LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:08631251
Status:ACTIVE
Category:Private Limited Company

RA MOTORS (UK) LIMITED

47 WIMBORNE DRIVE, ALLERTON,WEST YORKSHIRE,BD15 7AH

Number:05703003
Status:ACTIVE
Category:Private Limited Company

SOSAY LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11252873
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