About

Registered Number: 04556812
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 50 Innage Road, Birmingham, B31 2DY

 

Based in the United Kingdom, Cpg Software Ltd was setup in 2002, it has a status of "Active". There are 2 directors listed as Lodge, Julia Mary, Gameson, Clive Philip Hugh for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMESON, Clive Philip Hugh 08 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Julia Mary 08 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 25 October 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.