CONSTRUCTION NORTH 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
04/08/254 August 2025 NewCancellation of shares. Statement of capital on 2025-07-22

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Andrew Christopher Elsworth as a director on 2023-04-01

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Satisfaction of charge 125856130001 in full

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 10 SAXILBY ROAD EAST MORTON KEIGHLEY BD20 5WB ENGLAND

View Document

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

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR LEIGH CHARLES EDMONDSON

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125856130001

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ELSWORTH

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

05/05/205 May 2020 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