Cpm Maintenance Ltd was registered on 11 February 2016, it's status at Companies House is "Active". The companies directors are listed as Creswick, Lindsey Theresa, Creswick, Thomas John, Marshall, David Lee, Cutforth, Luke Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRESWICK, Lindsey Theresa | 11 February 2016 | - | 1 |
CRESWICK, Thomas John | 11 February 2016 | - | 1 |
MARSHALL, David Lee | 07 April 2016 | - | 1 |
CUTFORTH, Luke Michael | 17 July 2018 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AD01 - Change of registered office address | 21 November 2018 | |
RESOLUTIONS - N/A | 12 November 2018 | |
SH01 - Return of Allotment of shares | 12 November 2018 | |
AP01 - Appointment of director | 22 October 2018 | |
CS01 - N/A | 17 July 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 May 2017 | |
SH03 - Return of purchase of own shares | 31 March 2017 | |
CS01 - N/A | 08 March 2017 | |
CS01 - N/A | 22 February 2017 | |
AA01 - Change of accounting reference date | 21 November 2016 | |
RESOLUTIONS - N/A | 22 June 2016 | |
SH01 - Return of Allotment of shares | 21 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 June 2016 | |
AD01 - Change of registered office address | 08 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
NEWINC - New incorporation documents | 11 February 2016 |