Established in 2007, Cpds Ltd are based in Ashford, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYLING, Frederick Martin | 13 June 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INNES, Catherine Julie | 13 June 2007 | 05 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 29 June 2020 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
SH01 - Return of Allotment of shares | 19 May 2010 | |
AA - Annual Accounts | 28 April 2010 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 July 2009 | |
363a - Annual Return | 17 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 12 September 2008 | |
225 - Change of Accounting Reference Date | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
NEWINC - New incorporation documents | 13 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 July 2010 | Outstanding |
N/A |
Debenture | 28 August 2009 | Outstanding |
N/A |