Having been setup in 2004, Cpmk Ltd has its registered office in Brighton. We don't know the number of employees at the business. Kennedy, Mark William, Parkin, Charley are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Mark William | 05 January 2005 | - | 1 |
PARKIN, Charley | 05 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 18 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
CH03 - Change of particulars for secretary | 15 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
CH01 - Change of particulars for director | 09 October 2014 | |
CH03 - Change of particulars for secretary | 09 October 2014 | |
AD01 - Change of registered office address | 21 May 2014 | |
AR01 - Annual Return | 05 March 2014 | |
CH03 - Change of particulars for secretary | 05 March 2014 | |
CH01 - Change of particulars for director | 05 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 16 December 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 14 December 2010 | |
AR01 - Annual Return | 21 September 2010 | |
RT01 - Application for administrative restoration to the register | 15 September 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 26 March 2009 | |
363a - Annual Return | 26 March 2009 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 14 February 2009 | |
395 - Particulars of a mortgage or charge | 14 February 2009 | |
AA - Annual Accounts | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
225 - Change of Accounting Reference Date | 21 August 2008 | |
AA - Annual Accounts | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 08 May 2006 | |
287 - Change in situation or address of Registered Office | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
NEWINC - New incorporation documents | 13 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 2012 | Outstanding |
N/A |
Mortgage | 12 February 2009 | Outstanding |
N/A |
Mortgage | 12 February 2009 | Outstanding |
N/A |
Legal mortgage | 04 October 2005 | Fully Satisfied |
N/A |
Debenture | 02 September 2005 | Fully Satisfied |
N/A |