CONSTANT PRICE MONITOR LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-04-16

View Document

01/05/251 May 2025 Termination of appointment of Graham Barry Stapleton as a director on 2025-04-15

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

17/10/2217 October 2022 Appointment of Mrs Johanna Ruth Hartley as a director on 2022-10-04

View Document

17/10/2217 October 2022 Termination of appointment of Andrew John Randall as a director on 2022-10-07

View Document

14/10/2214 October 2022 Full accounts made up to 2022-04-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/12/2130 December 2021 Second filing for the appointment of Mr Graham Barry Stapleton as a director

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Alan Livingstone Revie as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of John Alexander Taylor as a secretary on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of John Alexander Taylor as a director on 2021-12-09

View Document

17/12/2117 December 2021 Satisfaction of charge SC1485740001 in full

View Document

17/12/2117 December 2021 Appointment of Mr Graham Barry Stapleton as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Mr Andrew John Randall as a director on 2021-12-09

View Document

16/12/2116 December 2021 Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2021-12-16

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1485740001

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1415 October 2014 ADOPT ARTICLES 09/10/2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: SHAFTESBURY HOUSE 5 WATERLOO STREET GLASGOW G2 6AY

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0128 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: C/O DALLAS MCMILLAN SHAFTESBURY HOUSE 5 WATERLOO STREET GLASGOW STRATHCLYDE G2 6AY

View Document

28/02/0128 February 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: BATTLE PLACE LANGSIDE GLASGOW G42 9TU

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 20/09/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9429 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 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