C & P RENOVATIONS LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Peter Charles George Cooper as a secretary on 2021-06-21

View Document

06/07/216 July 2021 Director's details changed for Mr Peter Charles George Cooper on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mr Peter Charles George Cooper as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

05/07/215 July 2021 Termination of appointment of Magee Gammon Corporate Limited as a secretary on 2021-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GEORGE COOPER / 20/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES GEORGE COOPER / 20/09/2019

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL NEIL VOSPER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES GEORGE COOPER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 COMPANY NAME CHANGED SANDELLS NEW BUILD LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

10/02/1610 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR PETER CHARLES GEORGE COOPER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CARL NEIL VOSPER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY TUTT

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAGEE GAMMON CORPORATE LIMITED

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR ANTONY TIMOTHY DAVID TUTT

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAGEE GAMMON CORPORATE LIMITED

View Document

16/08/1216 August 2012 CORPORATE DIRECTOR APPOINTED MAGEE GAMMON CORPORATE LIMITED

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 CORPORATE DIRECTOR APPOINTED MAGEE GAMMON CORPORATE LIMITED

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 100 FAVERSHAM ROAD, KENNINGTON ASHFORD KENT TN24 9DE

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BARRETT

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARRETT

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGEE GAMMON CORPORATE LIMITED / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY LILLIAN BARRETT / 01/10/2009

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARRETT / 01/01/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BARRETT / 01/01/2008

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company