CGP MEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-23

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-23

View Document

03/04/243 April 2024 Registered office address changed from 4th Floor, the Lighthouse 368 Gray's Inn Road London WC1X 8BB United Kingdom to Myo St Paul's One New Change London EC4M 9AF on 2024-04-03

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

23/11/2323 November 2023 Annual accounts for year ending 23 Nov 2023

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2022-11-24 to 2022-11-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE United Kingdom to 4th Floor, the Lighthouse 368 Gray's Inn Road London WC1X 8BB on 2022-10-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 28/11/2019

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARKER

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 2, 28 CLAREMONT ROAD SURBITON SURREY KT6 4RF UNITED KINGDOM

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED CALLAGHANGREEN LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

27/08/1927 August 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

03/06/193 June 2019 DIRECTOR APPOINTED DAVID PARKER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/08/1828 August 2018 CURRSHO FROM 28/11/2018 TO 27/11/2018

View Document

28/08/1828 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

05/02/185 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CURRSHO FROM 29/11/2016 TO 28/11/2016

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM OLD COACH HOUSE 1A CAMPBELL STREET LEEDS WEST YORKSHIRE LS28 6DP UNITED KINGDOM

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 6 THE MALTINGS CLAYTON BRADFORD WEST YORKSHIRE BD14 6DF UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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