CPR FUTURES LTD
Status | ACTIVE |
Company No. | NI618458 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 13 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Jul 2018
Action Date: 20 Jun 2018
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2018-06-20
Documents
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
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
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
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
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
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
Capital cancellation shares
Date: 31 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-06
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 11 May 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Resolution
Date: 02 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Aug 2013
Action Date: 20 Jun 2013
Category: Capital
Type: SH01
Capital : 135 GBP
Date: 2013-06-20
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Cleland-Bogle
Documents
Some Companies
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 |
87 LONDON ROAD,CARLISLE,CA1 2LG
Number: | 10813844 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |