Having been setup in 2001, Cpj Environmental Services Ltd are based in Ashbourne in Derbyshire. This company has only one director listed in the Companies House registry. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOR, Sarah Louise | 14 June 2001 | 29 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AD01 - Change of registered office address | 28 May 2020 | |
AA - Annual Accounts | 24 February 2020 | |
MR04 - N/A | 08 July 2019 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 27 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
MR01 - N/A | 28 February 2019 | |
MR01 - N/A | 01 August 2018 | |
MR04 - N/A | 30 July 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
TM02 - Termination of appointment of secretary | 29 November 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 18 July 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
225 - Change of Accounting Reference Date | 18 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
NEWINC - New incorporation documents | 14 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 01 August 2018 | Outstanding |
N/A |
All assets debenture | 28 September 2011 | Fully Satisfied |
N/A |
Debenture | 08 August 2001 | Fully Satisfied |
N/A |