About

Registered Number: 04901952
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Morven Road, Mount Charles, St Austell, Cornwall, PL25 4PP

 

Having been setup in 2003, Cpmr Ltd are based in Cornwall, it's status is listed as "Active". The current directors of Cpmr Ltd are Bray, Nathan Richard, Bray, Stacey Jonathan, Bray, Aaron Morgan, Bray, Dennis John, Bray, Heather Delia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Nathan Richard 13 November 2017 - 1
BRAY, Stacey Jonathan 17 September 2003 - 1
BRAY, Aaron Morgan 17 September 2003 29 April 2016 1
BRAY, Dennis John 17 September 2003 08 April 2019 1
BRAY, Heather Delia 17 September 2003 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC04 - N/A 01 November 2019
PSC04 - N/A 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 22 September 2018
PSC04 - N/A 22 September 2018
TM02 - Termination of appointment of secretary 22 September 2018
AA - Annual Accounts 30 July 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 September 2016
SH01 - Return of Allotment of shares 07 September 2016
SH01 - Return of Allotment of shares 07 September 2016
SH01 - Return of Allotment of shares 06 September 2016
AA - Annual Accounts 25 June 2016
SH06 - Notice of cancellation of shares 03 June 2016
SH03 - Return of purchase of own shares 03 June 2016
TM01 - Termination of appointment of director 27 May 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 July 2011
CERTNM - Change of name certificate 29 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 09 December 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
225 - Change of Accounting Reference Date 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.