CLP GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Kieren Charles Liam Windsor as a director on 2025-04-14

View Document

11/04/2511 April 2025 Appointment of Mr Steven Greenwood as a director on 2025-04-01

View Document

13/06/2413 June 2024 Satisfaction of charge 072351700003 in full

View Document

13/06/2413 June 2024 Registration of charge 072351700004, created on 2024-06-01

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from 85-87 Eastgate Cowbridge CF71 7AA Wales to One Temple Quay Temple Back East Bristol BS1 6DZ on 2023-11-03

View Document

24/05/2324 May 2023 Registration of charge 072351700003, created on 2023-05-16

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Neville James Edward Catton as a director on 2021-12-31

View Document

15/07/2115 July 2021 Registered office address changed from 2nd Floor 89 Eastgate Cowbridge CF71 7AA Wales to 85-87 Eastgate Cowbridge CF71 7AA on 2021-07-15

View Document

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

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MR NEVILLE JAMES EDWARD CATTON

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CESSATION OF FLOURISH HOLDINGS LIMITED AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARBON FUNDING PARTNERS LIMITED

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM CREATIVE QUARTER MORGAN ARCADE CARDIFF CF10 1AF WALES

View Document

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072351700002

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE CATTON

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PAUL WILLIAM SALUSBURY BREWIS

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOURISH HOLDINGS LIMITED

View Document

14/02/1914 February 2019 CESSATION OF MICHAEL JAMES BURNE AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WESTGATE HOUSE WOMANBY STREET CARDIFF CF10 1BR

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072351700001

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072351700001

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED CARBON LAW PARTNERS LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 79 EASTGATE COWBRIDGE CF71 7AA

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR NEVILLE JAMES CATTON

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED LAW CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED PARITAS LEGAL LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA HAYNES

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM GRAIG HOUSE 53 EASTGATE COWBRIDGE VALE OF GLAMORGAN CF71 7EL UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ADOPT ARTICLES 07/02/2011

View Document

14/02/1114 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 4

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEATHERLEY

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 53 EASTGATE COWBRIDGE VALE OF GLAMORGAN CF71 7EL UNITED KINGDOM

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ASH TREE COTTAGE 10 THE VINES COLWINSTON VALE OF GLAMORGAN CF71 7NB UNITED KINGDOM

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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