CPR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CPR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02294875

Incorporation date

12/09/1988

Size

Group

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon25/02/2026
Administrator's progress report
dot icon26/08/2025
Administrator's progress report
dot icon31/07/2025
Notice of extension of period of Administration
dot icon25/02/2025
Administrator's progress report
dot icon13/09/2024
Statement of affairs with form AM02SOA
dot icon21/08/2024
Notice of deemed approval of proposals
dot icon13/08/2024
Statement of administrator's proposal
dot icon02/08/2024
Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-08-02
dot icon01/08/2024
Termination of appointment of Kevin Richard Barrett as a director on 2024-07-30
dot icon01/08/2024
Termination of appointment of Peter Charles as a director on 2024-07-30
dot icon01/08/2024
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 2024-07-30
dot icon31/07/2024
Resolutions
dot icon30/07/2024
Certificate of change of name
dot icon30/07/2024
Appointment of an administrator
dot icon27/06/2024
Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-05-29
dot icon27/06/2024
Termination of appointment of Lydia Obaye as a secretary on 2024-05-29
dot icon25/03/2024
Appointment of Peter Charles as a director on 2024-03-20
dot icon21/03/2024
Termination of appointment of Peter James Harvey as a director on 2024-03-20
dot icon18/03/2024
Registration of charge 022948750026, created on 2024-03-14
dot icon22/12/2023
Registration of charge 022948750025, created on 2023-12-21
dot icon08/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon11/08/2023
Termination of appointment of Parminder Singh Khaira as a director on 2023-08-11
dot icon11/08/2023
Appointment of Mr Peter James Harvey as a director on 2023-08-11
dot icon27/07/2023
Satisfaction of charge 022948750019 in part
dot icon27/07/2023
Satisfaction of charge 022948750024 in part
dot icon29/06/2023
Group of companies' accounts made up to 2022-01-01
dot icon13/06/2023
Appointment of Lydia Obaye as a secretary on 2023-06-13
dot icon13/06/2023
Termination of appointment of Zoe Rayner as a secretary on 2023-06-13
dot icon17/04/2023
Appointment of Mr Parminder Singh Khaira as a director on 2023-04-06
dot icon15/03/2023
Termination of appointment of Patrick Stirling-Howe as a director on 2023-03-14
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/10/2022
Notice of completion of voluntary arrangement
dot icon23/06/2022
Termination of appointment of Wilfred Thomas Walsh as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Kevin Richard Barrett as a director on 2022-06-22
dot icon04/04/2022
Group of companies' accounts made up to 2020-10-31
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon08/11/2021
Registered office address changed from Purfleet Bypass Purfleet Essex RM19 1TT to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on 2021-11-08
dot icon08/11/2021
Termination of appointment of Sai Hup Fong as a secretary on 2021-10-28
dot icon08/11/2021
Appointment of Mrs Zoe Rayner as a secretary on 2021-10-28
dot icon01/04/2021
Registration of charge 022948750024, created on 2021-03-31
dot icon08/01/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/11/2020
Satisfaction of charge 8 in part
dot icon23/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon23/11/2020
Satisfaction of charge 4 in part
dot icon23/11/2020
Satisfaction of charge 13 in full
dot icon23/11/2020
Satisfaction of charge 14 in full
dot icon23/11/2020
Satisfaction of charge 5 in part
dot icon23/11/2020
Satisfaction of charge 9 in part
dot icon20/11/2020
Resolutions
dot icon17/11/2020
Notification of Nestware Holdings Limited as a person with significant control on 2020-11-03
dot icon17/11/2020
Cessation of Meditor Holdings Limited as a person with significant control on 2020-11-03
dot icon13/10/2020
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon07/10/2020
All of the property or undertaking has been released and no longer forms part of charge 022948750016
dot icon15/09/2020
Appointment of Mr Sai Hup Fong as a secretary on 2020-09-15
dot icon15/09/2020
Termination of appointment of Jeremy Andrew Sampson as a secretary on 2020-09-15
dot icon04/08/2020
Cessation of Meditor European Master Fund Limited as a person with significant control on 2020-01-24
dot icon04/08/2020
Notification of Meditor Holdings Limited as a person with significant control on 2020-01-24
dot icon03/07/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-29
dot icon01/06/2020
Termination of appointment of Jeremy John Cobbett Simpson as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Patrick Stirling-Howe as a director on 2020-06-01
dot icon24/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon20/04/2020
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon20/04/2020
Part of the property or undertaking has been released and no longer forms part of charge 022948750020
dot icon20/04/2020
Part of the property or undertaking has been released and no longer forms part of charge 022948750019
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon13/02/2020
Resolutions
dot icon24/01/2020
Re-registration of Memorandum and Articles
dot icon24/01/2020
Certificate of re-registration from Public Limited Company to Private
dot icon24/01/2020
Resolutions
dot icon24/01/2020
Re-registration from a public company to a private limited company
dot icon24/01/2020
Court order
dot icon23/01/2020
Termination of appointment of Jemima Chloe Bird as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Robert Lewis Ivell as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Pauline Ann Best as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of David Clifford as a director on 2020-01-23
dot icon03/01/2020
Memorandum and Articles of Association
dot icon03/01/2020
Resolutions
dot icon23/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon23/12/2019
Notification of Meditor European Master Fund Limited as a person with significant control on 2018-04-19
dot icon23/09/2019
Group of companies' accounts made up to 2019-04-27
dot icon18/09/2019
Resolutions
dot icon10/09/2019
Termination of appointment of Sandra Turner as a director on 2019-09-05
dot icon01/08/2019
Appointment of Mrs Pauline Ann Best as a director on 2019-08-01
dot icon26/02/2019
Appointment of Mr Jeremy John Cobbett Simpson as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Neil Lloyd Page as a director on 2019-02-25
dot icon02/01/2019
Appointment of Miss Jemima Chloe Bird as a director on 2019-01-02
dot icon31/12/2018
Termination of appointment of Andrew Page as a director on 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2018-04-28
dot icon14/09/2018
Resolutions
dot icon18/06/2018
Resolutions
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon13/06/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Memorandum and Articles of Association
dot icon08/05/2018
Resolutions
dot icon26/04/2018
Registration of charge 022948750023, created on 2018-04-25
dot icon26/04/2018
Registration of charge 022948750021, created on 2018-04-25
dot icon26/04/2018
Registration of charge 022948750022, created on 2018-04-25
dot icon16/04/2018
Registration of charge 022948750017, created on 2018-04-12
dot icon16/04/2018
Registration of charge 022948750018, created on 2018-04-12
dot icon16/04/2018
Registration of charge 022948750020, created on 2018-04-12
dot icon16/04/2018
Registration of charge 022948750019, created on 2018-04-12
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon19/12/2017
Registration of charge 022948750016, created on 2017-12-15
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon13/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-20
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon15/09/2017
Group of companies' accounts made up to 2017-04-29
dot icon14/09/2017
Resolutions
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/10/2016
Part of the property or undertaking no longer forms part of charge 4
dot icon06/10/2016
Part of the property or undertaking no longer forms part of charge 11
dot icon04/10/2016
Satisfaction of charge 6 in full
dot icon04/10/2016
Satisfaction of charge 7 in full
dot icon17/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon17/09/2016
Resolutions
dot icon07/07/2016
Registered office address changed from , Harris House, Purfleet Bypass, Purfleet, Essex, RM19 1TT to Purfleet Bypass Purfleet Essex RM19 1TT on 2016-07-07
dot icon22/01/2016
Registration of charge 022948750015, created on 2016-01-21
dot icon30/12/2015
Annual return made up to 2015-12-06 no member list
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-10-05
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon23/09/2015
Group of companies' accounts made up to 2015-05-02
dot icon23/09/2015
Resolutions
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon23/12/2014
Annual return made up to 2014-12-06
dot icon04/11/2014
Termination of appointment of Philip Charles Harris of Peckham as a director on 2014-10-31
dot icon04/11/2014
Appointment of Mr Robert Lewis Ivell as a director on 2014-11-01
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon10/09/2014
Group of companies' accounts made up to 2014-04-26
dot icon10/09/2014
Resolutions
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon04/09/2014
Termination of appointment of Alan Peter Dickinson as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Sheila Valerie Noakes as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Martin James Harris as a director on 2014-09-04
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon21/07/2014
Appointment of Mr Wilfred Thomas Walsh as a director on 2014-07-21
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon21/05/2014
Termination of appointment of Graham Harris as a director
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon21/02/2014
Director's details changed for Mr Graham John Harris on 2014-02-20
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon08/01/2014
Annual return made up to 2013-12-06 no member list
dot icon10/10/2013
Appointment of Mr Graham John Harris as a director
dot icon04/10/2013
Termination of appointment of Darren Shapland as a director
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-26
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon12/09/2013
Group of companies' accounts made up to 2013-04-27
dot icon12/09/2013
Resolutions
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon01/07/2013
Appointment of Mr Andrew Page as a director
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon11/09/2012
Group of companies' accounts made up to 2012-04-28
dot icon11/09/2012
Resolutions
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon14/05/2012
Termination of appointment of Claire Balmforth as a director
dot icon14/05/2012
Termination of appointment of Andrew Corden as a director
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon16/12/2011
Annual return made up to 2011-12-06 no member list
dot icon06/12/2011
Appointment of Mr David Clifford as a director
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon28/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 13
dot icon28/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 14
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon16/09/2011
Appointment of Mr Darren Mark Shapland as a director
dot icon14/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/09/2011
Resolutions
dot icon09/09/2011
Termination of appointment of Guy Weston as a director
dot icon12/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon29/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon04/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon04/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon04/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon06/06/2011
Appointment of Mr Andrew Corden as a director
dot icon06/06/2011
Termination of appointment of Christian Sollesse as a director
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon03/05/2011
Appointment of Ms Claire Balmforth as a director
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-02-10
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon06/01/2011
Annual return made up to 2010-12-06 with bulk list of shareholders
dot icon05/01/2011
Director's details changed for Baroness Sheila Valerie Noakes on 2010-05-01
dot icon05/01/2011
Director's details changed for Mr Guy Howard Weston on 2010-05-01
dot icon01/11/2010
Appointment of Mr Alan Peter Dickinson as a director
dot icon01/11/2010
Appointment of Mrs Sandra Turner as a director
dot icon01/11/2010
Termination of appointment of Simon Metcalf as a director
dot icon16/09/2010
Resolutions
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon31/08/2010
Termination of appointment of Geoff Brady as a director
dot icon27/08/2010
Group of companies' accounts made up to 2010-05-01
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon08/03/2010
Appointment of Mr Jeremy Andrew Sampson as a secretary
dot icon08/03/2010
Termination of appointment of Robert Herga as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon31/12/2009
Director's details changed for Lord Philip Charles Harris of Peckham on 2009-12-11
dot icon31/12/2009
Director's details changed for Martin James Harris on 2009-12-11
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon23/11/2009
Appointment of Robert David Herga as a secretary
dot icon20/11/2009
Termination of appointment of Patricia Dregent as a secretary
dot icon24/10/2009
Director's details changed for Geoff Brady on 2009-10-19
dot icon24/10/2009
Director's details changed for Mr. Simon Railton Metcalf on 2009-10-19
dot icon24/10/2009
Director's details changed for Lord Philip Charles Harris of Peckham on 2009-10-19
dot icon24/10/2009
Director's details changed for Martin James Harris on 2009-10-19
dot icon24/10/2009
Director's details changed for Christian George Sollesse on 2009-10-19
dot icon24/10/2009
Director's details changed for Neil Lloyd Page on 2009-10-19
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon16/09/2009
Group of companies' accounts made up to 2009-05-02
dot icon16/09/2009
Resolutions
dot icon09/05/2009
Appointment terminated director john kitching
dot icon19/01/2009
Return made up to 06/12/08; full list of members
dot icon21/10/2008
Gbp ic 679675/672175\18/01/08\gbp sr [email protected]=7500\
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2008
Particulars of a mortgage or charge/398 / charge no: 7
dot icon02/10/2008
Resolutions
dot icon24/09/2008
Resolutions
dot icon23/09/2008
Group of companies' accounts made up to 2008-05-03
dot icon17/09/2008
Appointment terminated director martin toogood
dot icon24/07/2008
Director's change of particulars / martin harris / 21/07/2008
dot icon24/07/2008
Director's change of particulars / philip harris of peckham / 21/07/2008
dot icon22/07/2008
Director appointed neil lloyd page
dot icon11/04/2008
Duplicate mortgage certificatecharge no:6
dot icon07/04/2008
Particulars of a mortgage or charge/398 / charge no: 6
dot icon04/04/2008
Particulars of a mortgage or charge/398 / charge no: 5
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2008
Appointment terminated director ian kenyon
dot icon17/01/2008
Registered office changed on 17/01/08 from: amberley house, new road, rainham, RM13 8QN
dot icon31/12/2007
Return made up to 06/12/07; bulk list available separately
dot icon02/12/2007
Ad 28/11/07--------- £ si [email protected]=12 £ ic 679187/679199
dot icon02/12/2007
Director's particulars changed
dot icon13/09/2007
Full accounts made up to 2007-04-28
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon12/09/2007
Ad 03/09/07--------- £ si [email protected]=8 £ ic 679179/679187
dot icon28/06/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon09/01/2007
Return made up to 06/12/06; bulk list available separately
dot icon15/09/2006
Group of companies' accounts made up to 2006-04-29
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon09/05/2006
Ad 26/04/06--------- £ si [email protected]=100 £ ic 679079/679179
dot icon18/04/2006
Ad 06/04/06--------- £ si [email protected]=40 £ ic 679039/679079
dot icon09/03/2006
Ad 01/03/06--------- £ si [email protected]=200 £ ic 678839/679039
dot icon08/02/2006
Ad 31/01/06--------- £ si [email protected]=866 £ ic 677973/678839
dot icon19/12/2005
Return made up to 06/12/05; bulk list available separately
dot icon21/09/2005
New director appointed
dot icon12/09/2005
Memorandum and Articles of Association
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Group of companies' accounts made up to 2005-04-30
dot icon12/08/2005
Director resigned
dot icon13/07/2005
£ ic 688263/677973 25/05/05 £ sr [email protected]=10290
dot icon16/05/2005
Director's particulars changed
dot icon05/04/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/01/2005
£ sr [email protected] 30/11/04
dot icon24/12/2004
£ sr [email protected] 20/10/04
dot icon22/12/2004
Return made up to 06/12/04; bulk list available separately
dot icon03/11/2004
Auditor's resignation
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon20/08/2004
Group of companies' accounts made up to 2004-05-01
dot icon30/06/2004
New director appointed
dot icon25/05/2004
£ ic 702878/696263 18/05/04 £ sr [email protected]=6615
dot icon11/05/2004
Ad 29/04/04--------- £ si [email protected]=100 £ ic 702778/702878
dot icon14/02/2004
£ ic 704178/702778 14/01/04 £ sr [email protected]=1400
dot icon31/01/2004
£ ic 709178/704178 06/01/04 £ sr [email protected]=5000
dot icon29/01/2004
Ad 21/01/04--------- £ si [email protected]=100 £ ic 709078/709178
dot icon13/01/2004
Return made up to 06/12/03; bulk list available separately
dot icon30/12/2003
£ ic 717627/709077 19/11/03 £ sr [email protected]=8550
dot icon29/10/2003
£ ic 721627/717627 25/09/03 £ sr [email protected]=4000
dot icon02/10/2003
£ ic 723277/721627 12/09/03 £ sr [email protected]=1650
dot icon23/09/2003
Ad 08/09/03-08/09/03 £ si [email protected]=55 £ ic 723222/723277
dot icon18/09/2003
Group of companies' accounts made up to 2003-05-03
dot icon09/09/2003
£ ic 730977/723222 19/08/03 £ sr [email protected]=7755
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon13/08/2003
£ ic 735977/730977 14/07/03 £ sr [email protected]=5000
dot icon01/08/2003
Ad 01/07/03-14/07/03 £ si [email protected]=144 £ ic 735833/735977
dot icon01/06/2003
£ ic 751633/735833 08/05/03 £ sr [email protected]=15800
dot icon29/04/2003
Ad 22/04/03--------- £ si [email protected]=150 £ ic 751483/751633
dot icon10/01/2003
Return made up to 06/12/02; bulk list available separately
dot icon14/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon17/08/2002
Full accounts made up to 2002-04-27
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon01/05/2002
Ad 08/04/02--------- £ si [email protected]=40 £ ic 751442/751482
dot icon01/05/2002
Director's particulars changed
dot icon05/04/2002
Ad 14/03/02--------- £ si [email protected]=100 £ ic 751342/751442
dot icon12/03/2002
Ad 07/03/02--------- £ si [email protected]=40 £ ic 751302/751342
dot icon06/03/2002
Ad 28/02/02--------- £ si [email protected]=142 £ ic 751160/751302
dot icon14/02/2002
Ad 20/12/01--------- £ si [email protected]=822 £ ic 750338/751160
dot icon14/02/2002
Ad 05/02/02--------- £ si [email protected]=2413 £ ic 747925/750338
dot icon21/12/2001
Return made up to 06/12/01; bulk list available separately
dot icon16/10/2001
£ ic 756401/747925 26/09/01 £ sr [email protected]=8476
dot icon14/08/2001
Full accounts made up to 2001-04-28
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon21/06/2001
Director's particulars changed
dot icon18/05/2001
Director resigned
dot icon26/04/2001
Ad 20/04/01-23/04/01 £ si [email protected]=384 £ ic 756017/756401
dot icon05/03/2001
Ad 23/02/01--------- £ si [email protected]=60 £ ic 755957/756017
dot icon14/02/2001
New director appointed
dot icon30/01/2001
Ad 10/01/01-19/01/01 £ si [email protected]=490 £ ic 755467/755957
dot icon02/01/2001
Return made up to 06/12/00; bulk list available separately
dot icon21/08/2000
Ad 16/08/00-17/08/00 £ si [email protected]=167 £ ic 677978/678145
dot icon11/08/2000
Full accounts made up to 2000-04-30
dot icon11/08/2000
Ad 07/08/00--------- £ si [email protected]=563 £ ic 677415/677978
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/07/2000
Ad 26/06/00--------- £ si [email protected]=16 £ ic 677399/677415
dot icon18/04/2000
Ad 06/04/00--------- £ si [email protected]=82 £ ic 677317/677399
dot icon08/03/2000
£ ic 678670/677317 25/02/00 £ sr [email protected]=1353
dot icon08/03/2000
£ ic 696280/678670 24/02/00 £ sr [email protected]=17610
dot icon05/01/2000
Return made up to 06/12/99; bulk list available separately
dot icon22/12/1999
Ad 14/12/99-17/12/99 £ si [email protected]=250 £ ic 696030/696280
dot icon14/12/1999
Location of register of members (non legible)
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Director's particulars changed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon22/09/1999
Secretary's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon12/08/1999
Full accounts made up to 1999-05-01
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon10/08/1999
Ad 04/08/99--------- £ si [email protected]=150 £ ic 773200/773350
dot icon14/04/1999
Ad 07/04/99--------- £ si [email protected]=13 £ ic 773187/773200
dot icon30/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Return made up to 06/12/98; bulk list available separately
dot icon17/09/1998
£ ic 796582/772736 20/08/98 £ sr [email protected]=23846
dot icon03/09/1998
Ad 03/08/98--------- £ si [email protected]=16 £ ic 796566/796582
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon06/08/1998
Full accounts made up to 1998-05-02
dot icon16/04/1998
Location of register of members (non legible)
dot icon26/03/1998
Ad 25/02/98--------- £ si [email protected]=625 £ ic 795941/796566
dot icon02/01/1998
New director appointed
dot icon29/12/1997
Return made up to 06/12/97; bulk list available separately
dot icon21/08/1997
Ad 24/07/97--------- £ si [email protected]=300 £ ic 795641/795941
dot icon25/07/1997
Full accounts made up to 1997-04-26
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon02/01/1997
Return made up to 06/12/96; bulk list available separately
dot icon03/12/1996
Ad 11/11/96--------- £ si [email protected]=16 £ ic 795622/795638
dot icon15/10/1996
Ad 13/09/96--------- £ si [email protected]=33 £ ic 795589/795622
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Director resigned
dot icon12/09/1996
Ad 12/08/96--------- £ si [email protected]=33 £ ic 795556/795589
dot icon12/08/1996
Ad 15/07/96-30/07/96 £ si [email protected]=6075 £ ic 789481/795556
dot icon30/07/1996
Full accounts made up to 1996-04-27
dot icon30/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon05/07/1996
Ad 24/06/96-01/07/96 £ si [email protected]=21485 £ ic 767996/789481
dot icon02/01/1996
Return made up to 06/12/95; bulk list available separately
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon28/07/1995
Full accounts made up to 1995-04-29
dot icon14/06/1995
Particulars of mortgage/charge
dot icon09/04/1995
Ad 06/04/95--------- £ si [email protected]=16 £ ic 767980/767996
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 06/12/94; bulk list available separately
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon11/08/1994
Ad 29/07/94--------- £ si [email protected]=67 £ ic 767911/767978
dot icon01/08/1994
Director resigned
dot icon01/08/1994
Full accounts made up to 1994-04-30
dot icon17/05/1994
New director appointed
dot icon09/03/1994
Ad 21/02/94--------- £ si [email protected]=16 £ ic 767895/767911
dot icon01/03/1994
Return made up to 06/12/93; bulk list available separately
dot icon10/12/1993
Director's particulars changed
dot icon10/12/1993
Director's particulars changed
dot icon27/07/1993
Ad 23/06/93--------- £ si [email protected]=391554 £ ic 9000002/9391556
dot icon02/07/1993
£ sr 8988522@1 23/06/93
dot icon23/06/1993
Memorandum and Articles of Association
dot icon17/06/1993
Director resigned
dot icon14/06/1993
Listing of particulars
dot icon11/06/1993
Location of register of members (non legible)
dot icon11/06/1993
Resolutions
dot icon11/06/1993
Resolutions
dot icon11/06/1993
£ nc 9000003/9988522 07/06/93
dot icon07/06/1993
Full accounts made up to 1993-05-01
dot icon04/06/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/06/1993
Re-registration of Memorandum and Articles
dot icon04/06/1993
Balance Sheet
dot icon04/06/1993
Auditor's statement
dot icon04/06/1993
Auditor's report
dot icon04/06/1993
Declaration on reregistration from private to PLC
dot icon04/06/1993
Application for reregistration from private to PLC
dot icon04/06/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon06/04/1993
Director resigned
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon18/02/1993
Director resigned;new director appointed
dot icon11/01/1993
Return made up to 06/12/92; full list of members
dot icon07/12/1992
Full accounts made up to 1992-05-02
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
New director appointed
dot icon13/03/1992
Director resigned
dot icon06/01/1992
Full accounts made up to 1991-04-27
dot icon06/01/1992
Return made up to 06/12/91; full list of members
dot icon03/08/1991
Particulars of mortgage/charge
dot icon09/07/1991
Particulars of mortgage/charge
dot icon23/01/1991
Return made up to 17/12/90; full list of members
dot icon07/12/1990
Full accounts made up to 1990-04-28
dot icon10/08/1990
New director appointed
dot icon01/08/1990
Ad 19/07/90--------- £ si [email protected]=4018 £ si 1995984@1=1995984 £ ic 7000000/9000002
dot icon01/08/1990
Nc inc already adjusted 18/07/90
dot icon01/08/1990
Memorandum and Articles of Association
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon05/04/1990
Director resigned
dot icon09/01/1990
Return made up to 06/12/89; full list of members
dot icon14/11/1989
Registered office changed on 14/11/89 from: amberley house, new rd, rainham, essex RN13 8QN
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon14/11/1989
New director appointed
dot icon08/11/1989
Registered office changed on 08/11/89 from: southon house, 333 the hyde, edgware road colindale, london NW9 6TD
dot icon07/11/1989
Full accounts made up to 1989-04-29
dot icon31/05/1989
New director appointed
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon03/05/1989
Wd 20/04/89 ad 07/04/89--------- £ si [email protected]=2462 £ si 5997538@1=5997538 £ ic 1000000/7000000
dot icon03/05/1989
Nc inc already adjusted
dot icon03/05/1989
S-div
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon02/05/1989
Memorandum and Articles of Association
dot icon16/02/1989
Certificate of change of name
dot icon25/01/1989
Wd 04/01/89 ad 09/01/89--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon21/12/1988
Wd 05/12/88 ad 24/10/88--------- premium £ si [email protected]=1198 £ ic 498802/500000
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Wd 21/11/88 ad 27/10/88--------- premium £ si [email protected]=3800 £ ic 495002/498802
dot icon02/12/1988
Wd 21/11/88 ad 27/10/88--------- £ si 495000@1=495000 £ ic 2/495002
dot icon02/12/1988
£ nc 1200/2000000
dot icon01/12/1988
Registered office changed on 01/12/88 from: 6 snow hill london EC1A 2AZ
dot icon01/12/1988
Accounting reference date notified as 30/04
dot icon28/11/1988
Certificate of change of name
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Div
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
New director appointed
dot icon14/11/1988
New director appointed
dot icon08/11/1988
Certificate of change of name
dot icon02/11/1988
Registered office changed on 02/11/88 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2022
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
01/01/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/01/2022
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
11/08/2023 - 20/03/2024
42
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
29/05/2024 - 30/07/2024
198
Barrett, Kevin Richard
Director
22/06/2022 - 30/07/2024
24
Stirling-Howe, Patrick
Director
01/06/2020 - 14/03/2023
37
Turner, Sandra
Director
22/10/2010 - 05/09/2019
9

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPR REALISATIONS LIMITED

CPR REALISATIONS LIMITED is an(a) In Administration company incorporated on 12/09/1988 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPR REALISATIONS LIMITED?

toggle

CPR REALISATIONS LIMITED is currently In Administration. It was registered on 12/09/1988 .

Where is CPR REALISATIONS LIMITED located?

toggle

CPR REALISATIONS LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CPR REALISATIONS LIMITED do?

toggle

CPR REALISATIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CPR REALISATIONS LIMITED?

toggle

The latest filing was on 25/02/2026: Administrator's progress report.