CPL HARGREAVES LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-04-04. Officer name: Mr Philip Edward Higginbottom. 2024-04-05 View Report
Accounts. Accounts type dormant. 2024-01-05 View Report
Confirmation statement. Statement with updates. 2023-12-08 View Report
Accounts. Accounts type dormant. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Officers. Termination date: 2022-10-27. Officer name: Timothy William Minett. 2022-11-01 View Report
Mortgage. Charge number: 002361220010. 2022-09-09 View Report
Mortgage. Charge number: 002361220009. 2022-09-09 View Report
Mortgage. Charge number: 002361220008. 2022-09-09 View Report
Mortgage. Charge number: 002361220011. 2022-09-09 View Report
Accounts. Accounts type dormant. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Officers. Appointment date: 2021-08-23. Officer name: Mr Steven Leslie Anson. 2021-09-08 View Report
Officers. Appointment date: 2021-08-23. Officer name: Mr James Nicholas Glover. 2021-09-06 View Report
Accounts. Accounts type dormant. 2021-04-03 View Report
Persons with significant control. Psc name: Sg Hambros Limited. Cessation date: 2021-03-01. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Mortgage. Charge number: 002361220011. Charge creation date: 2020-02-25. 2020-03-09 View Report
Accounts. Accounts type dormant. 2020-02-06 View Report
Incorporation. Memorandum articles. 2020-01-14 View Report
Resolution. Description: Resolutions. 2020-01-14 View Report
Mortgage. Charge creation date: 2019-12-24. Charge number: 002361220010. 2020-01-08 View Report
Mortgage. Charge creation date: 2019-12-24. Charge number: 002361220009. 2020-01-07 View Report
Resolution. Description: Resolutions. 2020-01-06 View Report
Mortgage. Charge creation date: 2019-12-24. Charge number: 002361220008. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Officers. Officer name: Mr Jason David Sutton. Change date: 2018-11-19. 2018-11-19 View Report
Officers. Termination date: 2018-09-28. Officer name: Darren Wake. 2018-10-01 View Report
Officers. Officer name: Mr Jason David Sutton. Appointment date: 2018-02-22. 2018-02-22 View Report
Accounts. Accounts type dormant. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Persons with significant control. Psc name: Mr Julian Paul Vivian Mash. Change date: 2016-07-25. 2017-09-11 View Report
Officers. Officer name: Sharon Armitage. Termination date: 2017-08-31. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type dormant. 2016-11-29 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Address. Change date: 2013-10-01. Old address: , Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-08-15 View Report
Officers. Officer name: Mr Darren Wake. Change date: 2013-08-13. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type dormant. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-07-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-04-12 View Report