Cp Realisations 2016 Ltd was registered on 22 January 1991 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLIDAY, Kit James | 03 May 2016 | - | 1 |
SUI, Guoqing | 03 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2017 | |
AM22 - N/A | 03 October 2017 | |
2.24B - N/A | 10 May 2017 | |
2.26B - N/A | 25 February 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
2.38B - N/A | 16 February 2017 | |
RESOLUTIONS - N/A | 24 January 2017 | |
CONNOT - N/A | 24 January 2017 | |
2.16B - N/A | 13 January 2017 | |
2.26B - N/A | 28 December 2016 | |
2.23B - N/A | 28 December 2016 | |
2.17B - N/A | 02 December 2016 | |
AD01 - Change of registered office address | 21 October 2016 | |
2.12B - N/A | 17 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
RESOLUTIONS - N/A | 03 June 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 23 January 2015 | |
MR04 - N/A | 27 September 2014 | |
MR04 - N/A | 27 September 2014 | |
MR04 - N/A | 27 September 2014 | |
MR04 - N/A | 27 September 2014 | |
MR04 - N/A | 27 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA01 - Change of accounting reference date | 14 January 2014 | |
AP01 - Appointment of director | 30 December 2013 | |
RESOLUTIONS - N/A | 07 August 2013 | |
AUD - Auditor's letter of resignation | 07 August 2013 | |
CC04 - Statement of companies objects | 07 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
MR01 - N/A | 29 July 2013 | |
MR01 - N/A | 24 July 2013 | |
RP04 - N/A | 08 July 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
RESOLUTIONS - N/A | 05 November 2008 | |
RESOLUTIONS - N/A | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
363s - Annual Return | 15 February 2006 | |
RESOLUTIONS - N/A | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
123 - Notice of increase in nominal capital | 09 March 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
AA - Annual Accounts | 05 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 September 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
363a - Annual Return | 25 March 2004 | |
363a - Annual Return | 25 March 2004 | |
363a - Annual Return | 25 March 2004 | |
363a - Annual Return | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
CERTNM - Change of name certificate | 03 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2003 | |
363s - Annual Return | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 November 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 19 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 November 2001 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 01 June 2001 | |
CERTNM - Change of name certificate | 19 April 2001 | |
363s - Annual Return | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
AA - Annual Accounts | 31 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 September 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 18 January 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 October 1998 | |
363s - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 30 January 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 08 January 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 1996 | |
AA - Annual Accounts | 12 April 1996 | |
363s - Annual Return | 16 January 1996 | |
287 - Change in situation or address of Registered Office | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
363s - Annual Return | 13 February 1995 | |
AA - Annual Accounts | 20 October 1994 | |
363b - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 15 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1994 | |
123 - Notice of increase in nominal capital | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 03 June 1993 | |
363s - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363b - Annual Return | 14 April 1992 | |
395 - Particulars of a mortgage or charge | 08 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 October 1991 | |
395 - Particulars of a mortgage or charge | 30 July 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 06 March 1991 | |
288 - N/A | 06 March 1991 | |
CERTNM - Change of name certificate | 11 February 1991 | |
288 - N/A | 05 February 1991 | |
288 - N/A | 05 February 1991 | |
287 - Change in situation or address of Registered Office | 05 February 1991 | |
RESOLUTIONS - N/A | 04 February 1991 | |
NEWINC - New incorporation documents | 22 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2013 | Outstanding |
N/A |
A registered charge | 23 July 2013 | Outstanding |
N/A |
Mortgage | 25 September 2012 | Fully Satisfied |
N/A |
Mortgage | 31 October 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 31 October 2008 | Fully Satisfied |
N/A |
Mortgage | 08 July 2004 | Fully Satisfied |
N/A |
Debenture | 05 July 2004 | Fully Satisfied |
N/A |
Legal charge | 05 July 2004 | Fully Satisfied |
N/A |
Debenture | 12 December 2002 | Outstanding |
N/A |
Debenture between the company,bank one,na as the security agent (as defined),bank one,na and bank one,michigan | 11 September 2001 | Fully Satisfied |
N/A |
Letter of charge and set-off | 28 May 1993 | Fully Satisfied |
N/A |
Legal charge | 24 December 1991 | Fully Satisfied |
N/A |
Letter of charge and set-off | 11 July 1991 | Fully Satisfied |
N/A |