Founded in 2002, C.P.M. Inns Ltd are based in the United Kingdom, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Tingle, Christopher, Tingle, Martin Lee, Scarsbrook, Bridie, Scarsbrook, Bridie, Tingle, Patricia Ann at Companies House. We don't currently know the number of employees at C.P.M. Inns Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TINGLE, Christopher | 28 August 2002 | - | 1 |
TINGLE, Martin Lee | 10 September 2002 | - | 1 |
SCARSBROOK, Bridie | 02 April 2012 | 30 September 2014 | 1 |
TINGLE, Patricia Ann | 28 August 2002 | 02 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCARSBROOK, Bridie | 13 March 2012 | 30 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 June 2016 | |
RESOLUTIONS - N/A | 17 February 2015 | |
4.20 - N/A | 17 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AP03 - Appointment of secretary | 13 March 2012 | |
TM02 - Termination of appointment of secretary | 13 March 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 21 April 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 02 September 2003 | |
225 - Change of Accounting Reference Date | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
287 - Change in situation or address of Registered Office | 08 September 2002 | |
NEWINC - New incorporation documents | 28 August 2002 |