About

Registered Number: 02472923
Date of Incorporation: 21/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cowdray Park Road, Little Common, Bexhill-On-Sea, East Sussex, TN39 4ND

 

Having been setup in 1990, C.P.R. (Little Common) Ltd have registered office in East Sussex, it's status at Companies House is "Active". There are 13 directors listed as Watkins, Ian John, Patel, Surekha, Southon, Kevin Paul, Watkins, Ian John, Wilson, John Robert, Alsop, Sheila Ann, Burt, Frances Margaret, Hemingway, Philip John, Mccarthy, Stephen Geoffrey, Stanley, Monica Francis Alice, Stanley, Nancy Keturah Mary, Watkins, Richard James, Williams, Diana for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Surekha 01 January 1997 - 1
SOUTHON, Kevin Paul 13 October 2006 - 1
WATKINS, Ian John N/A - 1
WILSON, John Robert 17 July 1998 - 1
ALSOP, Sheila Ann N/A 01 January 1997 1
BURT, Frances Margaret 02 November 1994 26 March 2015 1
HEMINGWAY, Philip John 01 January 1997 07 September 1998 1
MCCARTHY, Stephen Geoffrey 11 February 2000 13 October 2006 1
STANLEY, Monica Francis Alice N/A 02 November 1994 1
STANLEY, Nancy Keturah Mary N/A 02 November 1994 1
WATKINS, Richard James 01 June 1993 01 February 1994 1
WILLIAMS, Diana 07 September 1998 17 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Ian John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 11 April 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 13 April 1994
288 - N/A 04 March 1994
288 - N/A 01 July 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
288 - N/A 01 March 1990
NEWINC - New incorporation documents 21 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.