About

Registered Number: 06693914
Date of Incorporation: 10/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 38 Church Street, Gawber, Barnsley, South Yorkshire, S75 2RH

 

Having been setup in 2008, C P Typing Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". The company has 4 directors listed as Mcnicholas, Monica, Philbin, Catherine Louise, Qa Registrars Limited, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILBIN, Catherine Louise 10 September 2008 - 1
QA NOMINEES LIMITED 10 September 2008 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MCNICHOLAS, Monica 10 September 2008 - 1
QA REGISTRARS LIMITED 10 September 2008 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
RESOLUTIONS - N/A 17 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.