This company is commonly known as Cpd Spion Ltd. The company was founded 11 years ago and was given the registration number 08511326. The firm's registered office is in BEDFORD. You can find them at 114 High Street, Cranfield, Bedford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CPD SPION LTD |
---|---|---|
Company Number | : | 08511326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 High Street, Cranfield, Bedford, MK43 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 30 April 2013 | Active |
114, High Street, Cranfield, United Kingdom, MK43 0DG | Secretary | 30 April 2013 | Active |
114, High Street, Cranfield, United Kingdom, MK43 0DG | Director | 30 April 2013 | Active |
Mr Iain William Muir Lovatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-12 | Dissolution | Dissolution application strike off company. | Download |
2022-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-17 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-06-17 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-10-28 | Change of name | Change of name notice. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.