About

Registered Number: 03766180
Date of Incorporation: 07/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF,

 

Based in Salisbury, Cpsr Holdings Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Perkins, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Alan 15 July 1999 01 April 2012 1

Filing History

Document Type Date
PSC04 - N/A 03 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 February 2019
AD01 - Change of registered office address 22 February 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 09 May 2018
AA01 - Change of accounting reference date 02 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 May 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 May 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
RESOLUTIONS - N/A 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 04 May 2006
AAMD - Amended Accounts 13 December 2005
AA - Annual Accounts 08 December 2005
363a - Annual Return 30 June 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 10 December 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 23 March 2001
225 - Change of Accounting Reference Date 12 July 2000
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
123 - Notice of increase in nominal capital 18 April 2000
287 - Change in situation or address of Registered Office 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
CERTNM - Change of name certificate 06 August 1999
RESOLUTIONS - N/A 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.