About

Registered Number: 04100580
Date of Incorporation: 01/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Castell Talyfan Farm Ystradowen, Sandy Lane, Cowbridge, South Glamorgan, CF71 7SX

 

Cps Group (2000) Ltd was registered on 01 November 2000 and are based in Cowbridge, South Glamorgan, it's status in the Companies House registry is set to "Active". Randall, Amanda Jayne, Randall, Nigel are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Nigel 01 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Amanda Jayne 01 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 19 August 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AD01 - Change of registered office address 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 30 August 2007
AAMD - Amended Accounts 11 April 2007
363s - Annual Return 20 November 2006
AAMD - Amended Accounts 13 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 19 December 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
RESOLUTIONS - N/A 13 February 2002
123 - Notice of increase in nominal capital 13 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 12 October 2001
225 - Change of Accounting Reference Date 12 September 2001
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.