Ludlow
Shropshire
SY8 4HN
Wales
Secretary Name | Anne Stuart Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(6 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Caterer |
Correspondence Address | Deakins Cottage Orleton Ludlow Shropshire SY8 4HN Wales |
Director Name | Dr Nicholas John Bowring |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | University Senior Lecturer |
Country of Residence | England |
Correspondence Address | Greenways Sherewood Avenue Hope Sheffield Derbyshire S30 2RQ |
Secretary Name | Frank Henry Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Professor |
Correspondence Address | Hardingland Farm Macclesfield Forest Macclesfield Cheshire SK11 0ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cpoltd.com |
---|
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Frank Henry Read 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,262 |
Cash | £31,732 |
Current Liabilities | £32,387 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Frank Henry Read as a person with significant control on 23 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Frank Henry Read as a person with significant control on 23 June 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 September 2015 | Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page) |
25 September 2015 | Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page) |
25 September 2015 | Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 October 2014 | Termination of appointment of Nicholas John Bowring as a director on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Nicholas John Bowring as a director on 20 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 July 2008 | Return made up to 09/06/08; no change of members
|
21 July 2008 | Return made up to 09/06/08; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 24 duke street macclesfield cheshire SK11 6UR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 24 duke street macclesfield cheshire SK11 6UR (1 page) |
29 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 4TH floor byrom house quay street manchester lancashire M3 3HQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 4TH floor byrom house quay street manchester lancashire M3 3HQ (1 page) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members
|
20 June 2002 | Return made up to 09/06/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Incorporation (17 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (17 pages) |