About

Registered Number: 05013765
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 10 Edinburgh Close, Watton, Thetford, Norfolk, IP25 6XJ

 

Based in Thetford, Norfolk, Cps Management Pentney 2004 Ltd was established in 2004. The companies directors are listed as Allum, Richard, Craske, Leslie Christopher, Craske, Kathie, Morton, William Birkett, Chapman, Neil, Millward, Paul at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRASKE, Leslie Christopher 22 February 2007 - 1
CHAPMAN, Neil 13 January 2004 17 November 2004 1
MILLWARD, Paul 16 November 2004 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ALLUM, Richard 25 January 2011 - 1
CRASKE, Kathie 01 February 2006 25 January 2011 1
MORTON, William Birkett 13 January 2004 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 16 January 2016
AD01 - Change of registered office address 16 January 2016
AD01 - Change of registered office address 16 January 2016
AD01 - Change of registered office address 16 January 2016
CH03 - Change of particulars for secretary 16 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 14 January 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 13 January 2012
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.