CONSTRUCTION NORTH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-22 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Registered office address changed from Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA England to Howard House Aire Valley Park Dowley Gap Lane Bingley BD16 1WA on 2024-07-22 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Cancellation of shares. Statement of capital on 2023-07-31 |
20/10/2320 October 2023 | Purchase of own shares. |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
14/04/2314 April 2023 | Termination of appointment of Andrew Christopher Elsworth as a director on 2023-04-01 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
06/12/216 December 2021 | Satisfaction of charge 125856130001 in full |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 10 SAXILBY ROAD EAST MORTON KEIGHLEY BD20 5WB ENGLAND |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CNG T/A CNG LTD C/O TECS GROUP PLC 4TH FLOOR REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR LEIGH CHARLES EDMONDSON |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125856130001 |
02/07/202 July 2020 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ELSWORTH |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
05/05/205 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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