About

Registered Number: 03481787
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: BUFFERY & CO LTD, 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU,

 

Founded in 1997, C.P.U. Group Ltd have registered office in Henley On Thames in Oxfordshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORIOU, Nicos 22 October 2003 10 January 2006 1
GREGORY, Lynn 28 April 2000 22 October 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 07 August 2017
SH06 - Notice of cancellation of shares 07 August 2017
SH03 - Return of purchase of own shares 07 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 08 April 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 22 December 2010
AD01 - Change of registered office address 22 December 2010
CH01 - Change of particulars for director 21 December 2010
SH01 - Return of Allotment of shares 21 December 2010
AP01 - Appointment of director 21 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363s - Annual Return 16 September 2004
363s - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
DISS40 - Notice of striking-off action discontinued 27 January 2004
GAZ1 - First notification of strike-off action in London Gazette 27 January 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 20 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 21 December 1999
287 - Change in situation or address of Registered Office 13 July 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 02 December 1998
225 - Change of Accounting Reference Date 03 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.