CPR FUTURES LTD

4 Heron Road, Belfast, BT3 9LE, Northern Ireland
StatusACTIVE
Company No.NI618458
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 13 days
JurisdictionNorthern Ireland

SUMMARY

CPR FUTURES LTD is an active private limited company with number NI618458. It was incorporated 11 years, 13 days ago, on 17 May 2013. The company address is 4 Heron Road, Belfast, BT3 9LE, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Jaffrey

Appointment date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Mrs Wendy Chambers

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Mr Alexander Graeme Steele

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: 4 Heron Road Belfast BT3 9LE

Old address: 92 Victoria Street Belfast BT1 3GN Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Heather Laffin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Wendy Chambers

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL

Change date: 2019-10-25

New address: 92 Victoria Street Belfast BT1 3GN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Kelly Looker

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Mr Alexander Graeme Steele

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sinead Polland

Cessation date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susanne Ritchie

Cessation date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bettercare Lucas Limited

Notification date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL

Old address: 92 Victoria Street Belfast BT1 3GN Northern Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Ms Kelly Looker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Ms Heather Laffin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanne Ritchie

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Susanne Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Polland

Termination date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6184580002

Charge creation date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: NI6184580001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

New address: 92 Victoria Street Belfast BT1 3GN

Old address: 161-163 Victoria Street Belfast BT1 4PE

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-06

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Cleland-Bogle

Termination date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Resolution

Date: 02 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Capital : 135 GBP

Date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Cleland-Bogle

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIPHOS CONSULTING LTD

94 THOMPSON AVENUE,RICHMOND,TW9 4JN

Number:11230312
Status:ACTIVE
Category:Private Limited Company

BULLDOG INSTALATION SERVICES (NOTTINGHAM) LTD

UNIT 1 LEAN VALLEY HOUSE,NOTTINGHAM,NG6 8RE

Number:04181046
Status:LIQUIDATION
Category:Private Limited Company

EVALUATE SUPPLIER MANAGEMENT PORTAL LIMITED

ELLIOTT & WRAGG BUXTON ROAD,BUXTON,SK17 8PQ

Number:10512518
Status:ACTIVE
Category:Private Limited Company

K & R CONFECTIONERY LTD

87 LONDON ROAD,CARLISLE,CA1 2LG

Number:10813844
Status:ACTIVE
Category:Private Limited Company

KITEWOOD RESIDENTIAL LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:05098424
Status:ACTIVE
Category:Private Limited Company

MLW ELECTRICAL INSPECTION SERVICES LTD

WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:11024459
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