About

Registered Number: 01111889
Date of Incorporation: 03/05/1973 (51 years and 11 months ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

C P Cases Ltd was established in 1973, it's status is listed as "Active". This company has 6 directors listed as Haggerty, Fiona, Allen, Brian, Clark, Stephen, Gers, Christopher Jon, Rossiter, Neil, Summersell, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGERTY, Fiona 18 January 2005 - 1
ALLEN, Brian 01 July 2005 28 November 2018 1
CLARK, Stephen 18 January 2005 10 August 2018 1
GERS, Christopher Jon 18 January 2005 28 November 2018 1
ROSSITER, Neil 05 January 2009 30 September 2010 1
SUMMERSELL, Paul 30 April 2012 17 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
MR01 - N/A 28 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
PSC04 - N/A 19 September 2019
CH01 - Change of particulars for director 19 September 2019
SH06 - Notice of cancellation of shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
RESOLUTIONS - N/A 23 January 2019
TM01 - Termination of appointment of director 09 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 09 November 2017
PSC09 - N/A 09 November 2017
AA - Annual Accounts 25 September 2017
AUD - Auditor's letter of resignation 15 March 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 17 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 October 2014
MISC - Miscellaneous document 02 September 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 13 September 2012
MISC - Miscellaneous document 25 April 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
395 - Particulars of a mortgage or charge 27 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 18 October 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 05 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 26 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2001
363s - Annual Return 07 February 2001
RESOLUTIONS - N/A 08 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 03 September 1998
CERTNM - Change of name certificate 22 July 1998
363s - Annual Return 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 22 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
363s - Annual Return 25 November 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 21 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
169 - Return by a company purchasing its own shares 19 February 1992
RESOLUTIONS - N/A 13 February 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 06 November 1991
287 - Change in situation or address of Registered Office 22 July 1991
AUD - Auditor's letter of resignation 21 June 1991
288 - N/A 20 February 1991
363x - Annual Return 20 February 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 11 January 1991
288 - N/A 13 December 1990
RESOLUTIONS - N/A 25 April 1990
MEM/ARTS - N/A 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
AA - Annual Accounts 07 February 1990
RESOLUTIONS - N/A 20 January 1990
RESOLUTIONS - N/A 20 January 1990
RESOLUTIONS - N/A 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
123 - Notice of increase in nominal capital 20 January 1990
288 - N/A 03 October 1989
363 - Annual Return 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 25 July 1989
288 - N/A 25 July 1989
288 - N/A 25 July 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
169 - Return by a company purchasing its own shares 03 February 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 14 January 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 06 December 1986
CERTNM - Change of name certificate 07 September 1983
NEWINC - New incorporation documents 03 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2020 Outstanding

N/A

Debenture 26 February 2009 Outstanding

N/A

Debenture 14 February 2008 Outstanding

N/A

Debenture 04 May 1994 Fully Satisfied

N/A

Debenture 15 December 1988 Fully Satisfied

N/A

Debenture 22 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.