CBC CONSTRUCTION AND PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Notification of Elizabeth Harvie as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Particulars of variation of rights attached to shares

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Change of details for Sir Jack Smith Harvie as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM CENTRAL HOUSE 119 WHITEFIRLD ROAD, GLASGOW LANARKSHIRE G51 2SD

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED ALEXANDRIA GREEN ELLIOTT BARR

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

27/03/1527 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/03/1527 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 21/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR JACK SMITH HARVIE / 21/01/2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 21/01/2014

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

09/03/129 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/129 March 2012 20/01/12 STATEMENT OF CAPITAL GBP 690491.5

View Document

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 24/01/11 NO CHANGES

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0224 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 COMPANY NAME CHANGED PACIFIC SHELF 916 LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

24/05/0024 May 2000 ADOPT MEM AND ARTS 20/04/00

View Document

22/05/0022 May 2000 S-DIV CONVE 20/04/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ADOPT MEM AND ARTS 20/04/00

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 SUB DIVIDE & RE CLASS 20/04/00

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 20/04/00

View Document

24/01/0024 January 2000 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